Search icon

FIRST COAST THRIFT SHOPPE, INC.

Company Details

Entity Name: FIRST COAST THRIFT SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000017299
FEI/EIN Number 275507425
Address: 616 STATE ROAD 13 UNIT 1, JACKSONVILLE, FL, 32259, US
Mail Address: 931 Gallier Place, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BEHNKEN BRIAN P Agent 931 GALLIER PLACE, JACKSONVILLE, FL, 32259

President

Name Role Address
BEHNKEN JOYCE A President 931 GALLIER PLACE, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
BEHNKEN JOYCE A Secretary 931 GALLIER PLACE, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
BEHNKEN BRIAN P Treasurer 931 GALLIER PLACE, JACKSONVILLE, FL, 32259

Director

Name Role Address
BEHNKEN BRIAN P Director 931 GALLIER PLACE, JACKSONVILLE, FL, 32259
BEHNKEN JOYCE A Director 931 GALLIER PLACE, JACKSONVILLE, FL, 32259

Vice President

Name Role Address
BEHNKEN BRIAN P Vice President 931 GALLIER PLACE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-03-31 616 STATE ROAD 13 UNIT 1, JACKSONVILLE, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 616 STATE ROAD 13 UNIT 1, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2012-04-10 BEHNKEN, BRIAN P No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 931 GALLIER PLACE, JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State