Search icon

FLORIDA COASTAL JACKSONVILLE REALTY INC.

Company Details

Entity Name: FLORIDA COASTAL JACKSONVILLE REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2024 (6 months ago)
Document Number: P07000126373
FEI/EIN Number 352315862
Address: 2971 McCrone Way, Jacksonville, FL, 32216, US
Mail Address: 2971 McCrone Way, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
McMenamy Carol Agent 548 Battersea Drive, St Augustine, FL, 32095

President

Name Role Address
MCMENAMY CAROL J President 548 BATTERSEA DR., ST AUGUSTINE, FL, 32095

Secretary

Name Role Address
MCMENAMY CAROL J Secretary 548 BATTERSEA DR., ST AUGUSTINE, FL, 32095

Treasurer

Name Role Address
MCMENAMY CAROL J Treasurer 548 BATTERSEA DR., ST AUGUSTINE, FL, 32095

vice

Name Role Address
McMenamy Carol A vice 548 Battersea Drive, ST Augustine, FL, 32095

Director

Name Role Address
MCMENAMY AARON Director 2971 MCCRONE WAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-24 2971 McCrone Way, Jacksonville, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 2971 McCrone Way, Jacksonville, FL 32216 No data
AMENDMENT 2024-08-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 548 Battersea Drive, St Augustine, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2022-03-22 McMenamy, Carol No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000986565 TERMINATED 1000000341242 DUVAL 2012-11-28 2022-12-14 $ 855.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2024-08-07
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State