Entity Name: | FIRST COAST F100 AND F1 OF JACKSONVILLE, 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: | 07 Sep 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N93000004320 |
FEI/EIN Number |
593056748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15605 TISON ROD, JACKSONVILLE, FL, 32218, US |
Mail Address: | 15610 TISON ROAD, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON RICHARD | Vice President | 1560 TISON ROAD, JACKSONVILLE, FL, 32218 |
RUDD JOAN | Secretary | 15160 CAPE DR. N., JACKSONVILLE, FL, 32226 |
GIVENS JOHN | Treasurer | 15605 TISON ROAD, JACKSONVILLE, FL, 32218 |
MARLOW GARY | Director | 96276 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034 |
KENT IRWIN W | Director | 11595 SURFWOOD AVE, JACKSONVILLE, FL, 32246 |
RUDD RODNEY | President | 15610 CAPE DR N, JACKSONVILLE, FL, 32226 |
WILSON RICHARD | Agent | 15610 TISON ROAD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-26 | 15605 TISON ROD, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2012-02-04 | 15605 TISON ROD, JACKSONVILLE, FL 32218 | - |
AMENDMENT AND NAME CHANGE | 2011-08-29 | FIRST COAST F100 AND F1 OF JACKSONVILLE, INC | - |
REGISTERED AGENT NAME CHANGED | 2011-02-21 | WILSON, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-29 | 15610 TISON ROAD, JACKSONVILLE, FL 32218 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-04 |
Amendment and Name Change | 2011-08-29 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State