Search icon

FIRST COAST TITLE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FIRST COAST TITLE 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: 13 Oct 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 1992 (33 years ago)
Document Number: K38659
FEI/EIN Number 592918937

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

Address: 7807 BAYMEADOWS ROAD EAST, SUITE 405, JACKSONVILLE, FL, 32256, US
Mail Address: 7807 BAYMEADOWS ROAD EAST, SUITE 405, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPS EDMOND C President 9 DOGWOOD CT, JACKSONVILLE BEACH, FL, 32250
PHILIPS EDMOND C JR Agent 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
592918937
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 7807 BAYMEADOWS ROAD EAST, SUITE 405, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-01-04 7807 BAYMEADOWS ROAD EAST, SUITE 405, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 7807 BAYMEADOWS ROAD EAST, SUITE 405, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2004-01-29 PHILIPS, EDMOND C JR -
REINSTATEMENT 1992-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State