Search icon

FIRST COAST POOLS AND SPAS, INC.

Company Details

Entity Name: FIRST COAST POOLS AND SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2011 (14 years ago)
Document Number: P06000128681
FEI/EIN Number 205709924
Address: 2340 CHARTLEY LANE SOUTH, JACKSONVILLE, FL, 32246
Mail Address: 2340 CHARTLEY LANE SOUTH, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ABERNATHY MARY G Agent 2340 CHARTLEY LANE SOUTH, JACKSONVILLE, FL, 32246

President

Name Role Address
ABERNATHY ANTHONY A President 2340 CHARTLEY LANE S, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
ABERNATHY MARY G Vice President 2340 CHARTLEY LANE SOUTH, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08214900238 FIRST COAST BACKYARDS EXPIRED 2008-08-01 2013-12-31 No data P.O. BOX 19251, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-13 No data No data
CHANGE OF MAILING ADDRESS 2011-04-13 2340 CHARTLEY LANE SOUTH, JACKSONVILLE, FL 32246 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001394122 TERMINATED 1000000527669 DUVAL 2013-09-05 2033-09-12 $ 2,916.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State