FIRST COAST CHEVRON, INC. - Florida Company Profile

Entity Name: | FIRST COAST CHEVRON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2005 (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: | P05000003248 |
FEI/EIN Number | 203106273 |
Address: | 206 PARK AVE, ORANGE PARK, FL, 32073 |
Mail Address: | 206 PARK AVE, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
City: | Orange Park |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALEM MICHAEL | President | 206 PARK AVE, ORANGE PARK, FL, 32073 |
SALEM MICHAEL | Agent | 206 PARK AVE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000371729 | LAPSED | 1000000218594 | CLAY | 2011-06-07 | 2021-06-15 | $ 511.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-25 |
Domestic Profit | 2005-01-06 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State