Search icon

FIRST COAST TILE DESIGNS, INC. - Florida Company Profile

Company Details

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

FIRST COAST TILE DESIGNS, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000157270
FEI/EIN Number 200583264

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

Address: 7571 FALCON TRACE DRIVE WEST, JACKSONVILLE, FL, 32222
Mail Address: 7571 FALCON TRACE DRIVE WEST, JACKSONVILLE, FL, 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLARD J NOEL Director 7571 FALCON TRACE DRIVE WEST, JACKSONVILLE, FL, 32222
WILLARD J NOEL Secretary 7571 FALCON TRACE DRIVE WEST, JACKSONVILLE, FL, 32222
WILLARD J NOEL Treasurer 7571 FALCON TRACE DRIVE WEST, JACKSONVILLE, FL, 32222
WILLARD MICHELE Vice President 7571 FALCON TRACE DRIVE WEST, JACKSONVILLE, FL, 32222
WILLARD J NOEL President 7571 FALCON TRACE DRIVE WEST, JACKSONVILLE, FL, 32222
WILLARD J. NOEL Agent 7571 FALCON TRACE DRIVE WEST, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-03-30 WILLARD, J. NOEL -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-18
Domestic Profit 2003-12-15

Date of last update: 01 May 2025

Sources: Florida Department of State