Search icon

FIRST COAST SUPPORT SERVICES, INC.

Company Details

Entity Name: FIRST COAST SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2002 (22 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P02000101837
FEI/EIN Number 300118342
Address: 5741 ST ISABEL DRIVE, JACKSONVILLE, FL, 32277
Mail Address: P.O. BOX 11689, JACKSONVILLE, FL, 32239
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS MELODY A Agent 5741 ST ISABEL DRIVE, JACKSONVILLE, FL, 32277

President

Name Role Address
WILLIAMS MELODY A President 5741 ST ISABEL DRIVE, JACKSONVILLE, FL, 32277

Vice President

Name Role Address
WILLIAMS MELODY A Vice President 5741 ST ISABEL DRIVE, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 5741 ST ISABEL DRIVE, JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2009-02-12 5741 ST ISABEL DRIVE, JACKSONVILLE, FL 32277 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000431201 ACTIVE 1000000669695 DUVAL 2015-03-30 2025-04-02 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000613066 LAPSED 1000000616276 DUVAL 2014-04-28 2024-05-09 $ 1,647.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001112492 LAPSED 1000000433838 DUVAL 2012-12-18 2022-12-28 $ 1,792.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000866643 LAPSED 1000000316763 DUVAL 2012-11-21 2022-11-28 $ 558.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State