Entity Name: | FIRST COAST CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST CONTRACTORS, 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: | 22 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P07000061164 |
FEI/EIN Number |
260216563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 South Ponce De Leon Blvd., St. Augustine, FL, 32084, US |
Mail Address: | 400 South Ponce De Leon Blvd., St. Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIRST COAST CONTRACTORS, INC. | Agent | - |
SHAFER HOWARD S | President | 5000-18 HWY 17, # 149, ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 400 South Ponce De Leon Blvd., St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 400 South Ponce De Leon Blvd., St. Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 400 South Ponce De Leon Blvd., St. Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | First Coast Contractors, Inc. | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000679201 | LAPSED | 2015 CA 839 | POLK CO | 2017-06-15 | 2022-12-20 | $38,781.67 | BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
J16000715783 | LAPSED | 2016-SC-002772 | COUNTY COURT, DUVAL COUNTY | 2016-10-20 | 2021-11-10 | $6,609.97 | CERTIFIED ENVIRONMENTAL SERVICES D/B/A METRO-ROOTER, 8892 NORMANDY BOULEVARD, JACKSONVILLE, FL 32221 |
J16000130793 | TERMINATED | 1000000705310 | ST JOHNS | 2016-02-10 | 2036-02-18 | $ 1,839.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J16000130801 | TERMINATED | 1000000705311 | ST JOHNS | 2016-02-10 | 2026-02-18 | $ 742.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J15001056866 | TERMINATED | 1000000694091 | ST JOHNS | 2015-09-14 | 2035-12-04 | $ 9,008.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J15000789202 | LAPSED | 10-225-D1 | LEON | 2015-04-30 | 2020-07-24 | $6,402.98 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J12000712805 | TERMINATED | 1000000397140 | CLAY | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000375835 | TERMINATED | 1000000274838 | CLAY | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000305030 | TERMINATED | 1000000265411 | CLAY | 2012-04-18 | 2032-04-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09001223956 | LAPSED | 2008-CA-010329 | CIR CT 4TH CIR DUVAL CTY FL | 2009-05-29 | 2014-06-04 | $19,988.99 | A-B DISTRIBUTORS, INC, 1116 N. EDGEWOOD AVENUE, JACKSONVILLE, FL 32254-2399 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-02-16 |
REINSTATEMENT | 2011-10-24 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-05-01 |
Domestic Profit | 2007-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315481838 | 0419700 | 2011-11-17 | 3866 CHASING FALLS ROAD, ORANGE PARK, FL, 32065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2011-12-01 |
Abatement Due Date | 2011-12-06 |
Current Penalty | 1907.0 |
Initial Penalty | 1907.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2011-12-01 |
Abatement Due Date | 2011-12-06 |
Current Penalty | 1907.0 |
Initial Penalty | 1907.0 |
Nr Instances | 4 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B13 |
Issuance Date | 2011-12-01 |
Abatement Due Date | 2011-12-06 |
Current Penalty | 6600.0 |
Initial Penalty | 6600.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-10-13 |
Emphasis | L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR |
Case Closed | 2015-11-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2010-11-03 |
Abatement Due Date | 2010-11-08 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State