Search icon

FIRST COAST PC PHYSICIANS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST PC PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST PC PHYSICIANS, 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: 09 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000035091
FEI/EIN Number 204358477

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

Address: 7751 Belfort Pkwy, Suite 180, JACKSONVILLE, FL, 32256, US
Mail Address: 7751 Belfort Pkwy, Suite 180, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID C Manager 4343 OLDE PINE LANE, JACKSONVILLE, FL, 32217
SMITH DAVID C Agent 7751 Belfort Pkwy, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124886 FIRST COAST IT EXPIRED 2014-12-12 2019-12-31 - 4343 OLDE PINE LN, JACKSONVILLE, FL, 32217
G12000008469 JACKSONVILLE PC REPAIR EXPIRED 2012-01-24 2017-12-31 - 4343 OLDE PINE LN, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 7751 Belfort Pkwy, Suite 180, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2016-03-15 7751 Belfort Pkwy, Suite 180, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 7751 Belfort Pkwy, Suite 180, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2007-04-18 SMITH, DAVID C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000778381 ACTIVE 1000000804817 DUVAL 2018-11-26 2028-11-28 $ 326.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-09-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State