Search icon

FIRST COAST TITLE SERVICES, INC. OF ORANGE PARK - Florida Company Profile

Company Details

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

FIRST COAST TITLE SERVICES, INC. OF ORANGE PARK 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: 07 Jun 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K93639
FEI/EIN Number APPLIED FOR

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

Address: 901 PENINSULAR PLACE, JACKSONVILLE, FL, 32204
Mail Address: 901 PENINSULAR PLACE, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPS, EDMOND C., JR. President 6196 LAKE GRAY BLVD #112, JACKSONVILLE, FL
OGBURN, FRANCES K. Director 6196 LAKE GRAY BLVD #112, JACKSONVILLE, FL
ELLIS, GEORGE J. JR. Agent 901 PENINSULAR PLACE, JACKSONVILLE, FL, 32204
PHILIPS, EDMOND C., JR. Director 6196 LAKE GRAY BLVD #112, JACKSONVILLE, FL
OGBURN, FRANCES K. Vice President 6196 LAKE GRAY BLVD #112, JACKSONVILLE, FL
TUCKER, TRACEY E. Secretary 6196 LAKE GRAY BLVD #112, JACKSONVILLE, FL
TUCKER, TRACEY E. Director 6196 LAKE GRAY BLVD #112, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-07-31 ELLIS, GEORGE J. JR. -
REGISTERED AGENT ADDRESS CHANGED 1989-07-31 901 PENINSULAR PLACE, JACKSONVILLE, FL 32204 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State