Search icon

FIRST COAST FLOORS & MORE, INC.

Company Details

Entity Name: FIRST COAST FLOORS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 11 Jan 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P03000145613
FEI/EIN Number 200473503
Address: 8 VEDDER STREET, ST. AUGUSTINE, FL, 32084
Mail Address: 8 VEDDER STREET, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MCMAHON GARY Agent 8 VEDDER STREET, SAINT AUGUSTINE, FL, 32084

President

Name Role Address
MCMAHON GARY G President 8 VEDDER STREET, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
MCMAHON GARY G Secretary 8 VEDDER STREET, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
MCMAHON GARY G Treasurer 8 VEDDER STREET, ST. AUGUSTINE, FL, 32084

Director

Name Role Address
MCMAHON GARY G Director 8 VEDDER STREET, ST. AUGUSTINE, FL, 32084

Vice President

Name Role Address
ALFORD JAMES E Vice President 210 3RD STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CONVERSION 2010-01-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000006266. CONVERSION NUMBER 500000102485
REGISTERED AGENT NAME CHANGED 2006-08-14 MCMAHON, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-14 8 VEDDER STREET, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 8 VEDDER STREET, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2005-04-18 8 VEDDER STREET, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-08-14
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State