Search icon

FIRST COAST GRANITE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST GRANITE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST GRANITE & MARBLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2001 (24 years ago)
Document Number: P01000028794
FEI/EIN Number 593707243

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

Address: 6860 PHILLIPS IND. BLVD., JACKSONVILLE, FL, 32556
Mail Address: 6860 PHILLIPS IND. BLVD., JACKSONVILLE, FL, 32556
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECK TIMOTHY E President 286 Dosel Ln, St Augustine, FL, 32095
LUTE BENJAMIN Agent 150 SECOND AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 TRITT, ARNOLD -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 707 PENINSULAR PLACE, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2009-04-21 6860 PHILLIPS IND. BLVD., JACKSONVILLE, FL 32556 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-24 6860 PHILLIPS IND. BLVD., JACKSONVILLE, FL 32556 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477299 0419700 2011-05-26 6860 PHILLIPS INDUSTRIAL BOULEVARD, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-05-27
Emphasis S: POWERED IND VEHICLE, S: NOISE, N: SILICA, L: SILICA, S: SILICA
Case Closed 2012-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-07-18
Abatement Due Date 2011-08-11
Current Penalty 1100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-07-18
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2011-07-18
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-07-18
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2011-07-18
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2011-07-18
Abatement Due Date 2011-08-11
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2011-07-18
Abatement Due Date 2011-08-11
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002E
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-07-18
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002F
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-07-18
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 11
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3952687109 2020-04-12 0491 PPP 6860 Phillips Ind. Blvd., JACKSONVILLE, FL, 32256
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164400
Loan Approval Amount (current) 146000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146985.5
Forgiveness Paid Date 2020-12-22
6805478410 2021-02-11 0491 PPS 6860 Philips Industrial Blvd, Jacksonville, FL, 32256-3028
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131796
Loan Approval Amount (current) 131796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-3028
Project Congressional District FL-05
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132894.3
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State