Search icon

FIRST COAST BUSINESS LEADERSHIP NETWORK INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST BUSINESS LEADERSHIP NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Aug 2006 (19 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: N06000008607
FEI/EIN Number 205323162

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

Address: 74 Evans Drive, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 74 Evans Drive, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wagner John Treasurer 74 Evans Drive, Jacksonville Beach, FL, 32250
Oakley Chris Secretary 800 Water Street, Jacksonville, FL, 32204
Smith Megan Director 184 Pine Haven Drive, St Johns, FL, 32259
Lundy Tara Director 800 Water Street, Jacksonville, FL, 32204
Wagner John Agent 74 Evans Drive, JACKSONVILLE Beach, FL, 32250
Richardson Megan Director 1845 Town Center Blvd., Fleming Island, FL, 32003
Pracher Angela Acti 4800 Deerwood Campus Pkwy, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119326 DISABILITY IN: NORTH FLORIDA EXPIRED 2018-11-06 2023-12-31 - 4800 DEERWOOD CAMPUS PKWY, DCI-4, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 74 Evans Drive, JACKSONVILLE Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Wagner, John -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 74 Evans Drive, JACKSONVILLE Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-03-08 74 Evans Drive, JACKSONVILLE Beach, FL 32250 -
AMENDMENT 2008-04-29 - -
AMENDMENT 2008-01-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State