Search icon

FIRST COAST SOD, INC. - Florida Company Profile

Company Details

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

FIRST COAST SOD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 16 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2008 (17 years ago)
Document Number: P03000001722
FEI/EIN Number 061671427

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

Address: 10400 INNISBROOK DR, JACKSONVILLE, FL, 32222
Mail Address: 10400 INNISBROOK DR, JACKSONVILLE, FL, 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIVERS TONY B Director 10400 INNISBROOK DRIVE, JACKSONVILLE, FL, 32222
HAYES DENNIS E Agent 2320 THE WOODS DRIVE WEST, JACKSONVILLE, FL, 32246
STIVERS DEBRA L Director 10400 INNISBROOK DR., JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-10 10400 INNISBROOK DR, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2007-05-10 10400 INNISBROOK DR, JACKSONVILLE, FL 32222 -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2003-05-15 FIRST COAST SOD, INC. -

Documents

Name Date
Voluntary Dissolution 2008-01-16
ANNUAL REPORT 2007-05-10
REINSTATEMENT 2006-10-07
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
Name Change 2003-05-15
Domestic Profit 2003-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State