Search icon

FIRST COAST TELECOMMUNICATIONS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST TELECOMMUNICATIONS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST TELECOMMUNICATIONS OF JACKSONVILLE, 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: 24 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: J39777
FEI/EIN Number 592751393

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

Address: 3106 TIGER HOLE ROAD, JACKSONVILLE, FL, 32216, US
Mail Address: 3106 TIGER HOLE ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTEN HORACE W President 3120 TIGER HOLE RD, JACKSONVILLE, FL, 32216
BATTEN RUSSELL W Vice President 2909 Parr Court Road, JACKSONVILLE, FL, 32216
JOHNSON LORI L Treasurer 3106 TIGER HOLE RD., JACKSONVILLE, FL, 32216
BATTEN HORACE Agent 3120 TIGER HOLE ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 3106 TIGER HOLE ROAD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 3120 TIGER HOLE ROAD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2012-03-26 3106 TIGER HOLE ROAD, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-01-22 BATTEN, HORACE -
REINSTATEMENT 1991-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001057063 LAPSED 10-CC-3272 DUVAL COUNTY COURT 2010-10-28 2015-11-18 $7,553.41 COMMUNICATIONS SUPPLY CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State