Search icon

FIRST COAST REFRACTORIES, INC.

Company Details

Entity Name: FIRST COAST REFRACTORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000011734
FEI/EIN Number 450504584
Address: 6319 NEWTOWN CIRCLE, B5, TAMPA, FL, 33615
Mail Address: 6319 NEWTOWN CIRCLE, B5, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOWARD A. CAPLAN, ATTORNEY, P.A. Agent 6260 DUPONT STATION CT., JACKSONVILLE, FL, 32217

President

Name Role Address
WORTH ANTHONY D President 6319 NEWTOWN CIRCLE B5, TAMPA, FL, 33615

Secretary

Name Role Address
WORTH ANTHONY D Secretary 6319 NEWTOWN CIRCLE B5, TAMPA, FL, 33615

Treasurer

Name Role Address
WORTH ANTHONY D Treasurer 6319 NEWTOWN CIRCLE B5, TAMPA, FL, 33615

Director

Name Role Address
WORTH ANTHONY D Director 6319 NEWTOWN CIRCLE B5, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 6319 NEWTOWN CIRCLE, B5, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2007-04-27 6319 NEWTOWN CIRCLE, B5, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 6260 DUPONT STATION CT., SUITE C, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State