Entity Name: | FIRST COAST SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2002 (22 years ago) |
Document Number: | G20510 |
FEI/EIN Number |
592252544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6860 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256, US |
Mail Address: | 6860 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECK TIMOTHY E | Director | 6860 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256 |
TRITT ARNOLD | Agent | 707 PENINSULAR PLACE, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 707 PENINSULAR PLACE, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | TRITT, ARNOLD | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-18 | 6860 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2004-02-18 | 6860 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2002-12-20 | - | - |
REINSTATEMENT | 1995-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1985-04-01 | FIRST COAST SUPPLY, INC. | - |
REINSTATEMENT | 1985-04-01 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-06 |
Reg. Agent Change | 2017-10-30 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State