Search icon

FIRST COAST SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DECK TIMOTHY E Director 6860 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256
TRITT ARNOLD Agent 707 PENINSULAR PLACE, JACKSONVILLE, FL, 32204

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
613600.00
Total Face Value Of Loan:
613600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-08
Type:
Planned
Address:
6860 PHILLIPS INDUSTRIAL LANE, JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-07-18
Type:
Planned
Address:
6860 PHILLIPS INDUSTRIAL BOULEVARD, JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
613600
Current Approval Amount:
613600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
617554.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(904) 388-7227
Add Date:
1991-06-13
Operation Classification:
Private(Property)
power Units:
6
Drivers:
11
Inspections:
6
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State