Entity Name: | FIRST COAST PROPERTY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST PROPERTY SOLUTIONS, 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: | 16 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000040322 |
FEI/EIN Number |
680606229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205, US |
Mail Address: | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMANY JANET K | Vice President | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205 |
Germany John FJr. | President | 3591 Richmond Street, Jacksonville, FL, 32205 |
GERMANY JANET K | Agent | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000079573 | JKG DESIGNS | EXPIRED | 2012-08-11 | 2017-12-31 | - | 3591 RICHMOND STREET, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | GERMANY, JANET K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State