Entity Name: | FIRST COAST HEROES OUTREACH, 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: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N13000006572 |
FEI/EIN Number |
46-3310790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 LAKE MARIETTA DRIVE WEST, Jacksonville, FL, 32220, US |
Mail Address: | 306 lake marietta drive west, jacksonville, FL, 32220, US |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN TROY | President | 2198 WEST HAINES PASS, GREENFIELD, IN, 46140 |
CHABOT SHAWN | Secretary | 113 FOREST RIDGE TRAIL, STELLA, NC, 28582 |
CHABOT SHAWN | Treasurer | 113 FOREST RIDGE TRAIL, STELLA, NC, 28582 |
COLEGATE TEDDY | Vice President | 306 LAKE MARIETTA DRIVE W, JACKSONVILLE, FL, 32220 |
Colegate Teddy | Agent | 306 lake marietta drive west, jacksonville, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2022-11-02 | - | - |
REINSTATEMENT | 2022-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | 306 LAKE MARIETTA DRIVE WEST, Jacksonville, FL 32220 | - |
AMENDMENT AND NAME CHANGE | 2021-10-29 | FIRST COAST HEROES OUTREACH, INC. | - |
CHANGE OF MAILING ADDRESS | 2021-10-29 | 306 LAKE MARIETTA DRIVE WEST, Jacksonville, FL 32220 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 306 lake marietta drive west, jacksonville, FL 32220 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Colegate, Teddy | - |
REINSTATEMENT | 2019-09-30 | - | - |
Name | Date |
---|---|
Amendment | 2022-11-02 |
REINSTATEMENT | 2022-10-24 |
Amendment and Name Change | 2021-10-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-10 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-08-17 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State