Search icon

FIRST COAST CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FIRST COAST CONTRACTORS, INC. Agent -
SHAFER HOWARD S President 5000-18 HWY 17, # 149, ORANGE PARK, FL, 32003

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315481838 0419700 2011-11-17 3866 CHASING FALLS ROAD, ORANGE PARK, FL, 32065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-17
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2016-06-20

Violation Items

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
313879082 0419700 2010-10-12 357 N. BELLAGIO DR., ST AUGUSTINE, FL, 32092
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