Entity Name: | FIRST COAST PROPERTY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000040322 |
FEI/EIN Number | 680606229 |
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 | Agent | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
GERMANY JANET K | Vice President | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
Germany John FJr. | President | 3591 Richmond Street, 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 | No data | 3591 RICHMOND STREET, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | GERMANY, JANET K | No data |
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 Feb 2025
Sources: Florida Department of State