Search icon

FIRST COAST BMX, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST BMX, 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: 03 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000011534
FEI/EIN Number 271846058

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

Address: 61 S TWIN MAPLE ROAD, St Augustine, FL, 32084, US
Mail Address: 61 S TWIN MAPLE ROAD, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Claypool Carl Chairman 61 S. Twin Maple Rd, Saint Augustine, FL, 32084
Anderson Robert Vice Chairman 178 Ashby Landing way, St Augustine, FL, 32086
Church Dameon Boar 5203 Cypress Links BLVD, Elkton, FL, 32033
MAULE BILLY SARG 4469 CAROLYN COVE LANE N, JACKSONVILLE, FL, 32258
Claypool Michele Agent 61 South Twin Maple Road, St Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040159 BMX RACE TECHNOLOGIES EXPIRED 2018-03-26 2023-12-31 - 231 HOLLY LANE, PALATKA, FL, 32177
G17000076041 SCHAEFER SKIMMING EXPIRED 2017-07-15 2022-12-31 - 231, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 61 S TWIN MAPLE ROAD, St Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2021-01-22 61 S TWIN MAPLE ROAD, St Augustine, FL 32084 -
AMENDMENT 2020-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-26 61 South Twin Maple Road, St Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2020-11-26 Claypool, Michele -
REINSTATEMENT 2016-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Amendment 2020-12-09
AMENDED ANNUAL REPORT 2020-11-26
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-03-10
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State