Entity Name: | FIRST COAST CARPENTRY & REMODELING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST CARPENTRY & REMODELING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 2005 (20 years ago) |
Document Number: | P05000024697 |
FEI/EIN Number |
202457356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 ROUND LAKE CIRCLE, PALATKA, FL, 32177, US |
Mail Address: | 108 ROUND LAKE CIRCLE, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL AARON K | President | 108 ROUND LAKE CIRCLE, PALATKA, FL, 32177 |
GILL NATALIE B | Vice President | 108 ROUND LAKE CIRCLE, PALATKA, FL, 32177 |
GILL AARON K | Agent | 108 ROUND LAKE CIRCLE, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-18 | 108 ROUND LAKE CIRCLE, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2015-04-18 | 108 ROUND LAKE CIRCLE, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-18 | 108 ROUND LAKE CIRCLE, PALATKA, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State