Search icon

FIRST COAST LUMBER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST LUMBER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST LUMBER COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1984 (40 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: H36519
FEI/EIN Number 592483419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1433 LANE CIRCLE, EAST, JACKSONVILLE, FL, 32254
Mail Address: 1433 LANE CIRCLE, EAST, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
stovall gary w Director 4204 DEMEDICI, JACKSONVILLE, FL
stovall gary w President 4204 DEMEDICI, JACKSONVILLE, FL
stovall julie Director 4204 DEMEDICI, JACKSONVILLE, FL
STOVALL, GARY W. Agent 4204 DEMEDICI, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2006-04-12 1433 LANE CIRCLE, EAST, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 1433 LANE CIRCLE, EAST, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2001-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State