Entity Name: | FIRST COAST SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST SYSTEMS, 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: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 31 Jan 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2012 (13 years ago) |
Document Number: | P03000155901 |
FEI/EIN Number |
352221647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 EAST BAY ST., SUITE 301, JACKSONVILLE, FL, 32202 |
Mail Address: | 136 EAST BAY ST., SUITE 301, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST COAST SYSTEMS, INC., MISSISSIPPI | 932219 | MISSISSIPPI |
Headquarter of | FIRST COAST SYSTEMS, INC., RHODE ISLAND | 000442151 | RHODE ISLAND |
Headquarter of | FIRST COAST SYSTEMS, INC., ALABAMA | 000-934-880 | ALABAMA |
Headquarter of | FIRST COAST SYSTEMS, INC., NEW YORK | 3693830 | NEW YORK |
Headquarter of | FIRST COAST SYSTEMS, INC., MINNESOTA | 385454d1-91d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | FIRST COAST SYSTEMS, INC., KENTUCKY | 0707977 | KENTUCKY |
Headquarter of | FIRST COAST SYSTEMS, INC., CONNECTICUT | 0941882 | CONNECTICUT |
Headquarter of | FIRST COAST SYSTEMS, INC., IDAHO | 541316 | IDAHO |
Headquarter of | FIRST COAST SYSTEMS, INC., ILLINOIS | CORP_66295761 | ILLINOIS |
Name | Role | Address |
---|---|---|
RIDGE GEORGE E | Director | 136 EAST BAY STREET, STE. 301, JACKSONVILLE, FL, 32202 |
RIDGE GEORGE E | President | 136 EAST BAY STREET, STE. 301, JACKSONVILLE, FL, 32202 |
RIDGE GEORGE E | Secretary | 136 EAST BAY STREET, STE. 301, JACKSONVILLE, FL, 32202 |
RIDGE GEORGE E | Agent | COOPER, RIDGE & SAFI, P.A., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 136 EAST BAY ST., SUITE 301, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 136 EAST BAY ST., SUITE 301, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | COOPER, RIDGE & SAFI, P.A., 136 EAST BAY ST, STE 301, JACKSONVILLE, FL 32202 | - |
AMENDMENT | 2008-03-24 | - | - |
NAME CHANGE AMENDMENT | 2007-11-15 | FIRST COAST SYSTEMS, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-01-31 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-05 |
Off/Dir Resignation | 2009-07-30 |
Off/Dir Resignation | 2009-02-23 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-07-08 |
Amendment | 2008-03-24 |
Name Change | 2007-11-15 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State