Entity Name: | FIRST COAST CONTRACTING OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST CONTRACTING OF JACKSONVILLE, 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: | 19 Jun 2001 (24 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | P01000060820 |
FEI/EIN Number |
593727228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5723 Michigan Ave, Jacksonville, FL, 32211, US |
Mail Address: | P O BOX 8015, JACKSONVILLE, FL, 32239-8015, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSIDEY MARLYS L | President | 5723 Michigan Ave, Jacksonville, FL, 32211 |
CASSIDEY MARLYS L | Director | 5723 Michigan Ave, Jacksonville, FL, 32211 |
CASSIDEY MARLYS LPRESIDE | Agent | 5723 Michigan Ave, Jacksonville, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | CASSIDEY, MARLYS L, PRESIDENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 5723 Michigan Ave, Jacksonville, FL 32211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 5723 Michigan Ave, Jacksonville, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 5723 Michigan Ave, Jacksonville, FL 32211 | - |
AMENDMENT | 2001-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000439890 | TERMINATED | 1000000164291 | DUVAL | 2010-03-17 | 2030-03-24 | $ 1,110.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State