Search icon

FIRST COAST DECORATING, INC. - Florida Company Profile

Company Details

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

FIRST COAST DECORATING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2016 (9 years ago)
Document Number: P02000063531
FEI/EIN Number 043679968

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

Address: 1704 needle Palm drive, Edgewater, FL, 32132, US
Mail Address: PO Box 291771, Port orange, FL, 32129, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON FRED PIV Secretary 90 WHIPPOORWILL DRIVE, PALM COAST, FL, 32164
HANSON FRED PIV President 90 WHIPPOORWILL DRIVE, PALM COAST, FL, 32164
HANSON FRED PIV Director 90 WHIPPOORWILL DRIVE, PALM COAST, FL, 32164
HANSON FRED PIV Agent 1704 needle Palm drive, Edgewater, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-24 1704 needle Palm drive, Edgewater, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-22 1704 needle Palm drive, Edgewater, FL 32132 -
REINSTATEMENT 2016-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-22 1704 needle Palm drive, Edgewater, FL 32132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-30 HANSON, FRED P, IV -
PENDING REINSTATEMENT 2012-08-23 - -
REINSTATEMENT 2012-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003504 LAPSED CC04-471 (65) CTY CRT FOR ST JOHNS CTY FL 2006-03-01 2011-03-13 $16285.97 THE SHERWIN-WILLIAMS COMPANY, 3063 E. SEMORAN BOULEVARD, APOPKA, FL 32703

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State