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