Search icon

NORTH FLORIDA COASTLINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA COASTLINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA COASTLINE CONSTRUCTION, 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000046579
FEI/EIN Number 202584266

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

Address: 546 BLACKFIN COURT, JACKSONVILLE, FL, 32225
Mail Address: 546 BLACKFIN COURT, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW DAVID R President 546 BLACKFIN COURT, JACKSONVILLE, FL, 32225
LAW DAVID R Secretary 546 BLACKFIN COURT, JACKSONVILLE, FL, 32225
LAW DAVID R Treasurer 546 BLACKFIN COURT, JACKSONVILLE, FL, 32225
LAW DAVID R Director 546 BLACKFIN COURT, JACKSONVILLE, FL, 32225
LAW DAVID R Agent 546 BLACKFIN CT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 LAW, DAVID R -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-23 546 BLACKFIN CT, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000444069 ACTIVE CA19-1464 CIR CT 7TH JUD ST. JOHNS FL 2021-12-29 2027-09-21 $23,850.20 CHRISTINE BRABENDER, 1493 DUCK BLIND DRIVE, ST. JOHNS, FL 32259
J14000488501 TERMINATED 1000000601087 DUVAL 2014-03-26 2024-05-01 $ 973.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000801574 TERMINATED 1000000334932 DUVAL 2012-10-22 2022-10-31 $ 1,725.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State