Search icon

FIRST COAST PEST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST PEST MANAGEMENT, 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: 30 Aug 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L96895
FEI/EIN Number 593031840

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

Address: PO BOX 53315, JACKSONVILLE, FL, 32201
Mail Address: PO BOX 53315, JACKSONVILLE, FL, 32201
ZIP code: 32201
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, MICHAEL J. Director 13012 BIGGINS CHURCH RD. S., JACKSONVILLE, FL, 32224
WILLIAMS, GLENN EDWARD Director 4158 TIDEVIEW DR., JACKSONVILLE, FL
WILLIAMS, GLENN EDWARD Secretary 4158 TIDEVIEW DR., JACKSONVILLE, FL
WILLIAMS, GLENN EDWARD President 4158 TIDEVIEW DR., JACKSONVILLE, FL
WILLIAMS, BARBARA A. DTAS 13012 BIGGIN CHURCH RD S., JACKSONVILLE, FL, 52224
WILLIAMS, MARQUITTA Director 4158 TIDEVIEW DRIVE, JACKSONVILLE, FL
WILLIAMS, MARQUITTA Vice President 4158 TIDEVIEW DRIVE, JACKSONVILLE, FL
SMITH HULSEY & BUSEY, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1992-11-09 - -
REGISTERED AGENT NAME CHANGED 1992-11-09 SMITH HULSEY & BUSEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-11-09 PO BOX 53315, JACKSONVILLE, FL 32201 -
CHANGE OF MAILING ADDRESS 1991-11-09 PO BOX 53315, JACKSONVILLE, FL 32201 -

Documents

Name Date
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State