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 |
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 |
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 | - |
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 |
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