Search icon

FIRST COASTAL HOMES, INC.

Company Details

Entity Name: FIRST COASTAL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000098938
FEI/EIN Number 030484295
Address: 1093 A1A BEACH BLVD, #170, ST. AUGUSTINE, FL, 32080
Mail Address: 1093 A1A BEACH BLVD, #170, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ECKSTEIN BRIAN D Agent 28 MICKLER BLVD, ST. AUGUSTINE, FL, 32080

President

Name Role Address
ECKSTEIN BRIAN D President 28 MICKLER BLVD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 28 MICKLER BLVD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-04 1093 A1A BEACH BLVD, #170, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2003-03-04 1093 A1A BEACH BLVD, #170, ST. AUGUSTINE, FL 32080 No data

Court Cases

Title Case Number Docket Date Status
JOAN SZKUTAK AND DAVID E. SZKUTAK, TRUSTEE OF THE DAVID E. SZKUTAK TRUST VS TERRI LYNN PEREIRA, RYAN J. PEREIRA, FIRST COASTAL HOMES, INC. AND BRIAN D. ECKSTEIN 5D2018-1349 2018-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA14-882

Parties

Name JOAN SZKUTAK
Role Appellant
Status Active
Representations William Douglas Stanford, Jr., Jacklyn Bennett, Thomas J. Tollefsen, Peter A. Robertson
Name DAVID SZKUTAK
Role Appellant
Status Active
Name TERRI LYNN PEREIRA
Role Appellee
Status Active
Representations D. Brad Hughes, William Lewis Anderson, C. Popham Decunto
Name RYAN J. PEREIRA
Role Appellee
Status Active
Name BRIAN D. ECKSTEIN
Role Appellee
Status Active
Name FIRST COASTAL HOMES, INC.
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2019-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOAN SZKUTAK
Docket Date 2018-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/10
On Behalf Of JOAN SZKUTAK
Docket Date 2018-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TERRI LYNN PEREIRA
Docket Date 2018-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TERRI LYNN PEREIRA
Docket Date 2018-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 205 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/29
On Behalf Of TERRI LYNN PEREIRA
Docket Date 2018-10-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE FILE AMENDED NOTICE W/IN 5 DAYS
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10 DYS FROM SUPP ROA; STRICKEN PER 10/2 ORDER
On Behalf Of TERRI LYNN PEREIRA
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TERRI LYNN PEREIRA
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TERRI LYNN PEREIRA
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/1- AMENDED
On Behalf Of TERRI LYNN PEREIRA
Docket Date 2018-09-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE MAY FILE AMENDED NOTICE W/I 5 DYS.
Docket Date 2018-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of TERRI LYNN PEREIRA
Docket Date 2018-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOAN SZKUTAK
Docket Date 2018-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 178 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/6
Docket Date 2018-07-17
Type Notice
Subtype Notice
Description Notice ~ OF RELATION OF AFFINITY - HON. BERGER
On Behalf Of JOAN SZKUTAK
Docket Date 2018-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOAN SZKUTAK
Docket Date 2018-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 3575 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-05-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-05-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNCONTESTED MOT TO AMEND CAPTION
On Behalf Of JOAN SZKUTAK
Docket Date 2018-05-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE D BRAD HUGHES 015367
On Behalf Of TERRI LYNN PEREIRA
Docket Date 2018-04-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM DOUGLAS STANFORD, JR. 0072873
On Behalf Of JOAN SZKUTAK
Docket Date 2018-04-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/18
On Behalf Of JOAN SZKUTAK
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-04
Domestic Profit 2002-09-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State