Search icon

FIRST COAST REAL ESTATE SERVICES, INC.

Company Details

Entity Name: FIRST COAST REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2001 (23 years ago)
Date of dissolution: 02 Dec 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Dec 2004 (20 years ago)
Document Number: P01000102086
FEI/EIN Number 593756210
Address: 1118 EDGEWOOD AVE, JACKSONVILLE, FL, 32205
Mail Address: PO BOX 3364, PONTE VEDRA BCH, FL, 32004-3314
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Director

Name Role Address
GAY LINDA Director PO BOX 696, PONTE VEDRA BCH, FL, 320040696
GAY PLEASANT H Director 1357 BELLAIR BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1118 EDGEWOOD AVE, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2002-08-04 1118 EDGEWOOD AVE, JACKSONVILLE, FL 32205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000176656 TERMINATED 1000000208069 BROWARD 2011-03-15 2031-03-23 $ 1,781.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04900021390 LAPSED 16-2005-CA-002313 DUVAL COUNTY COURT 2004-07-09 2009-11-02 $19662.98 BOWDEN POINTE CORP, INC., 3728 PHILLIPS HWY, STE 39, JACKSONVILLE, FL 32207

Documents

Name Date
Admin. Diss. for Reg. Agent 2005-01-04
Reg. Agent Resignation 2004-08-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-04
Domestic Profit 2001-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State