Search icon

FIRST COAST PAVERS INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST PAVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST PAVERS 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: 09 Aug 2001 (24 years ago)
Date of dissolution: 17 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2008 (17 years ago)
Document Number: P01000079792
FEI/EIN Number 593737177

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

Address: 1131 EAGLE POINT DR. E, SAINT AUGUSTINE, FL, 32092
Mail Address: 1131 EAGLE POINT DR. E, SAINT AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALF MICHAEL President 1131 EAGLE POINT DR. E., SAINT AUGUSTINE, FL, 32092
METCALF MICHAEL Treasurer 1131 EAGLE POINT DR. E., SAINT AUGUSTINE, FL, 32092
DERY REBECCA D Secretary 1131 EAGLE POINTE DR E., ST AUGUSTINE, FL, 32092
WATSON TODD Agent 7785 BAY MEADOWS WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 1131 EAGLE POINT DR. E, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2004-02-02 1131 EAGLE POINT DR. E, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2004-02-02 WATSON, TODD -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 7785 BAY MEADOWS WAY, #107, JACKSONVILLE, FL 32256 -
AMENDMENT 2002-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000638962 TERMINATED 16-2009-CC-002100-MA, DIV. DUVAL COUNTY 2010-05-11 2015-06-08 $3,551.39 CLAY-INGLES CO., LLC DBA CASH BUILDING MATERIAL CO., 2161 MCCOYS CREEK BOULEVARD, JACKSONVILLE, FL 32204

Documents

Name Date
Voluntary Dissolution 2008-09-17
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-18
Amendment 2002-06-26
ANNUAL REPORT 2002-05-30
Reg. Agent Change 2002-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State