Entity Name: | FIRST COAST LOGISTICS OF ALABAMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Dec 2009 (15 years ago) |
Date of dissolution: | 23 May 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 May 2018 (7 years ago) |
Document Number: | P09000101917 |
FEI/EIN Number | 27-1650567 |
Address: | 1133 Baisden Road, JACKSONVILLE, FL 32218 |
Mail Address: | P.O. BOX 26767, JACKSONVILLE, FL 32226 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSBACHER & SCHNEIDER, P.A. | Agent | 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
BOWSER, HAROLD RJR. | President | PO Box 26767, JACKSONVILLE, FL 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-05-23 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L18000129173. CONVERSION NUMBER 700000182137 |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 1133 Baisden Road, JACKSONVILLE, FL 32218 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 1133 Baisden Road, JACKSONVILLE, FL 32218 | No data |
NAME CHANGE AMENDMENT | 2010-09-08 | FIRST COAST LOGISTICS OF ALABAMA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-04 |
Name Change | 2010-09-08 |
ANNUAL REPORT | 2010-02-23 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State