Search icon

1ST COAST AUTO PARTS, INC.

Company Details

Entity Name: 1ST COAST AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000131608
FEI/EIN Number 262133843
Address: 108 SEABOARD DRIVE, PALATKA, FL, 32177
Mail Address: 108 SEABOARD DRIVE, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES DONALD E Agent DONALD E. HOLMES, P.A., PALATKA, FL, 32177

Vice President

Name Role Address
ORAND MICHAEL Vice President 108 SEABOARD DR., PALATKA, FL, 32177

Treasurer

Name Role Address
ORAND DAWN Treasurer 108 SEABOARD DR., PALATKA, FL, 32177

President

Name Role Address
BUGG JAMES W President 108 SEABOARD DR., PALATKA, FL, 32177

Secretary

Name Role Address
BUGG ELIZABETH Secretary 108 SEABOARD DR., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-17 HOLMES, DONALD EP.A No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 DONALD E. HOLMES, P.A., 222 NORTH THIRD STREET, PALATKA, FL 32177 No data
AMENDED AND RESTATEDARTICLES 2007-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-14 108 SEABOARD DRIVE, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2007-12-14 108 SEABOARD DRIVE, PALATKA, FL 32177 No data

Documents

Name Date
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-14
Amended and Restated Articles 2007-12-14
Domestic Profit 2007-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State