Search icon

FIRST COAST CONTRACTING OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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