Search icon

FIRST COAST OF MOBILE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST COAST OF MOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST OF MOBILE, 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: 14 Jan 2002 (23 years ago)
Date of dissolution: 15 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: P02000004562
FEI/EIN Number 800036873

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

Address: 705 CANNON CT. W, PONTE VEDRA BEACH, FL, 32082
Mail Address: 105 CANNON COURT W, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST COAST OF MOBILE, INC., ALABAMA 000-921-201 ALABAMA

Key Officers & Management

Name Role Address
BEAVEN SMITH Director 1644 DUKE OF WINDSOR ROAD, VIRGINIA BEACH, VA, 23454
PETER BARLI Secretary 4924 ANDROS DRIVE, TAMPA, FL, 33629
ATTINGER SKIP Agent 105 CANNON COURT W, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-15 - -
CHANGE OF MAILING ADDRESS 2006-02-16 705 CANNON CT. W, PONTE VEDRA BEACH, FL 32082 -
CANCEL ADM DISS/REV 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 705 CANNON CT. W, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2004-02-16 ATTINGER, SKIP -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 105 CANNON COURT W, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
Voluntary Dissolution 2006-12-15
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State