Search icon

FIRST COAST OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST OF TALLAHASSEE, 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 10 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2007 (18 years ago)
Document Number: P00000036221
FEI/EIN Number 593680610

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

Address: 105 CANNON CT., PONTE VEDRA BEACH, FL, 32082
Mail Address: 105 CANNON CT., PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BEAVEN Director 1644 DUKE OF WINSDOR ROAD, VIRGINIA BEACH, VA, 23454
SMITH MARY WALKER Director 1644 DUKE OF WINSDOR ROAD, VIRGINIA BEACH, VA, 23454
SMITH MOLLY Director 1644 DUKE OF WINSDOR ROAD, VIRGINIA BEACH, VA, 23454
SMITH BOBBY Director 1644 DUKE OF WINSDOR ROAD, VIRGINIA BEACH, VA, 23454
SCHROWANG JOHN Director 6753 THOMASVILLE ROAD,STE 108-3111, TALLAHASSEE, FL, 32312
SLEIMAN ANTHONY Director 6970 ALMOURS DRIVE, JACKSONVILLE, FL, 32217
ATTINGER SKIP Agent 105 CANNON CT W., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-10 - -
CANCEL ADM DISS/REV 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-16 ATTINGER, SKIP -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 105 CANNON CT W., PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 105 CANNON CT., PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2004-02-16 105 CANNON CT., PONTE VEDRA BEACH, FL 32082 -
AMENDMENT AND NAME CHANGE 2000-09-14 FIRST COAST OF TALLAHASSEE, INC. -

Documents

Name Date
Voluntary Dissolution 2007-04-10
REINSTATEMENT 2006-02-16
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-06-29
Amendment and Name Change 2000-09-14
Domestic Profit 2000-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State