Search icon

FIRST COAST ANIMAL ER, INC.

Company Details

Entity Name: FIRST COAST ANIMAL ER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2006 (18 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P06000136059
FEI/EIN Number 208075912
Address: 11512 LAKE MEAD AVENUE, 601, JACKSONVILLE, FL, 32256
Mail Address: 1738 Gunwood PLace, Crofton, MD, 21114, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OWENS REBECCA J Agent 400 High Tide Drive, St Augustine, FL, 32080

President

Name Role Address
OWENS REBECCA J President 400 High Tide Drive, St Augustine, FL, 32080

Vice President

Name Role Address
OWENS JOHN E Vice President 400 HIGH TIDE DRIVE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 No data No data
CHANGE OF MAILING ADDRESS 2013-04-29 11512 LAKE MEAD AVENUE, 601, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 400 High Tide Drive, St Augustine, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 11512 LAKE MEAD AVENUE, 601, JACKSONVILLE, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000426472 ACTIVE 1000000716723 DUVAL 2016-07-05 2026-07-14 $ 572.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-07-08
Domestic Profit 2006-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State