Search icon

FIRST COAST WEDDINGS AND EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST WEDDINGS AND EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST WEDDINGS AND EVENTS, 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: 08 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: P02000119861
FEI/EIN Number 043721759

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

Address: 12443 GENTLE KNOLL DR E, JACKSONVILLE, FL, 32258, US
Mail Address: 12443 GENTLE KNOLL DR E, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL HEATHER C President 12443 GENTLE KNOLL DR E, JACKSONVILLE, FL, 32258
RANDALL HEATHER C Agent 12443 GENTLE KNOLL DR E, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 12443 GENTLE KNOLL DR E, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2023-05-12 12443 GENTLE KNOLL DR E, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2023-05-12 RANDALL, HEATHER C -
REGISTERED AGENT ADDRESS CHANGED 2023-05-12 12443 GENTLE KNOLL DR E, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment 2023-05-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State