Search icon

FIRST COAST JUNK, INC.

Company Details

Entity Name: FIRST COAST JUNK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000079133
FEI/EIN Number 202933710
Address: 6236 JAMISON COURT, JACKSONVILLE, FL, 32258
Mail Address: 6236 JAMISON COURT, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WEAVER ANDREW C Agent 6236 JAMISON CT, JACKSONVILLE, FL, 32258

President

Name Role Address
WEAVER ANDREW C President 6236 JAMISON COURT, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
WEAVER ANDREW C Treasurer 6236 JAMISON COURT, JACKSONVILLE, FL, 32258

Director

Name Role Address
WEAVER ANDREW C Director 6236 JAMISON COURT, JACKSONVILLE, FL, 32258
WEAVER ALLISON Director 6236 JAMISON COURT, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
WEAVER ALLISON Vice President 6236 JAMISON COURT, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
WEAVER ALLISON Secretary 6236 JAMISON COURT, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 6236 JAMISON COURT, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2011-03-02 6236 JAMISON COURT, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2008-07-03 WEAVER, ANDREW C No data

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-01-24
Domestic Profit 2005-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State