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

Entity Name: | FIRST COAST MORTGAGE OF JACKSONVILLE,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jul 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P02000081220 |
FEI/EIN Number | 200105179 |
Address: | 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254, US |
Mail Address: | 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254, US |
ZIP code: | 32254 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURST MICHAEL S | President | 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254 |
HURST MICHAEL S | Agent | 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-31 | 5215 HIGHWAY AVE, JACKSONVILLE, FL 32254 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 5215 HIGHWAY AVE, JACKSONVILLE, FL 32254 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 5215 HIGHWAY AVE, JACKSONVILLE, FL 32254 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000150240 | ACTIVE | 1000000123500 | DUVAL | 2009-05-27 | 2030-02-16 | $ 971.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-08-08 |
Domestic Profit | 2002-07-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State