Search icon

FIRST COAST CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST CLEANING SERVICES, 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: 05 Nov 1985 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: H84007
FEI/EIN Number 592611077

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

Address: 6299 POWERS AVENUE, STE#8, JACKSONVILLE, FL, 32217, US
Mail Address: P O BOX 551579, JACKSONVILLE, FL, 32255, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER CLAUDIANELL . B Agent 7765 DEERWOOD POINT COURT, JACKSONVILLE, FL, 32256
COOPER, CLAUDIANELL BADY President 7765 DEERWOOD POINT COURT, JACKSONVILLE, FL, 32256
COOPER, CLAUDIANELL BADY Director 7765 DEERWOOD POINT COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 COOPER, CLAUDIANELL . B -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 6299 POWERS AVENUE, STE#8, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2009-01-08 6299 POWERS AVENUE, STE#8, JACKSONVILLE, FL 32217 -
CANCEL ADM DISS/REV 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-21 7765 DEERWOOD POINT COURT, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000759877 TERMINATED 1000000634836 DUVAL 2014-06-04 2034-06-20 $ 1,357.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000701796 TERMINATED 1000000630694 DUVAL 2014-05-23 2034-05-29 $ 1,238.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000537802 TERMINATED 1000000609036 DUVAL 2014-04-16 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-16
REINSTATEMENT 2004-11-18

Date of last update: 03 May 2025

Sources: Florida Department of State