Entity Name: | FIRST COAST DESIGNER'S CHOICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2006 (19 years ago) |
Document Number: | P01000017611 |
FEI/EIN Number | 593699039 |
Address: | 2065 Doctors Lake Drive, Orange Park, FL, 32073, US |
Mail Address: | 2065 Doctors Lake Drive, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES TINA | Agent | 2065 Doctors Lake Drive, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
HINES TINA R | President | 2065 Doctors Lake Drive, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
HINES TINA R | Director | 2065 Doctors Lake Drive, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
HAEGER MICHELL | Vice President | 2753 HOLLY RIDGE DRIVE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 2065 Doctors Lake Drive, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 2065 Doctors Lake Drive, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 2065 Doctors Lake Drive, Orange Park, FL 32073 | No data |
REINSTATEMENT | 2006-07-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State