Search icon

FLORIDA COASTAL JACKSONVILLE REALTY INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COASTAL JACKSONVILLE REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COASTAL JACKSONVILLE REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2024 (9 months ago)
Document Number: P07000126373
FEI/EIN Number 352315862

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MCMENAMY CAROL J President 548 BATTERSEA DR., ST AUGUSTINE, FL, 32095
MCMENAMY CAROL J Secretary 548 BATTERSEA DR., ST AUGUSTINE, FL, 32095
MCMENAMY CAROL J Treasurer 548 BATTERSEA DR., ST AUGUSTINE, FL, 32095
McMenamy Carol A vice 548 Battersea Drive, ST Augustine, FL, 32095
MCMENAMY AARON Director 2971 MCCRONE WAY, JACKSONVILLE, FL, 32216
McMenamy Carol Agent 548 Battersea Drive, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-24 2971 McCrone Way, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 2971 McCrone Way, Jacksonville, FL 32216 -
AMENDMENT 2024-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 548 Battersea Drive, St Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2022-03-22 McMenamy, Carol -

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17150.00
Total Face Value Of Loan:
17150.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17150
Current Approval Amount:
17150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17393.91

Date of last update: 01 May 2025

Sources: Florida Department of State