Search icon

FIRST COAST CABLE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST CABLE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST CABLE CONSTRUCTION, 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: 20 Oct 1986 (38 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J38880
FEI/EIN Number 592726565

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

Address: 75012 JOHNSON LAKE RD., YULEE, FL, 32097, US
Mail Address: 75012 JOHNSON LAKE RD., YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE, MICHAEL W. Director 148 SW TRULUCK TERR, FT. WHITE, FL, 32038
STEELE, MICHAEL W. Secretary 148 SW TRULUCK TERR, FT. WHITE, FL, 32038
DAVIS, LOWELL B. President 75012 JOHNSON LAKE RD., YULEE, FL, 32097
DAVIS LOWELL Agent 75012 JOHNSON LAKE RD, YULEE, FL, 32097
DAVIS, LOWELL B. Director 75012 JOHNSON LAKE RD., YULEE, FL, 32097
STEELE, MICHAEL W. Treasurer 148 SW TRULUCK TERR, FT. WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-02 DAVIS, LOWELL -
REINSTATEMENT 2018-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 75012 JOHNSON LAKE RD, YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 75012 JOHNSON LAKE RD., YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2004-04-12 75012 JOHNSON LAKE RD., YULEE, FL 32097 -

Documents

Name Date
REINSTATEMENT 2018-05-02
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308430818 0419700 2005-04-19 SR 47 & SW GREENRIDGE LN, LAKE CITY, FL, 32056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-19
Emphasis L: OHPWRLNE, L: FALL
Case Closed 2005-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-04-26
Abatement Due Date 2005-04-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260453 B02 IX
Issuance Date 2005-04-26
Abatement Due Date 2005-05-13
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State