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 |
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 |
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 | - | - |
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