Search icon

FIRST COAST THRIFT SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST THRIFT SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST THRIFT SHOPPE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000017299
FEI/EIN Number 275507425

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

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

Key Officers & Management

Name Role Address
BEHNKEN JOYCE A President 931 GALLIER PLACE, JACKSONVILLE, FL, 32259
BEHNKEN JOYCE A Secretary 931 GALLIER PLACE, JACKSONVILLE, FL, 32259
BEHNKEN BRIAN P Treasurer 931 GALLIER PLACE, JACKSONVILLE, FL, 32259
BEHNKEN BRIAN P Director 931 GALLIER PLACE, JACKSONVILLE, FL, 32259
BEHNKEN JOYCE A Director 931 GALLIER PLACE, JACKSONVILLE, FL, 32259
BEHNKEN BRIAN P Vice President 931 GALLIER PLACE, JACKSONVILLE, FL, 32259
BEHNKEN BRIAN P Agent 931 GALLIER PLACE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-31 616 STATE ROAD 13 UNIT 1, JACKSONVILLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 616 STATE ROAD 13 UNIT 1, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2012-04-10 BEHNKEN, BRIAN P -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 931 GALLIER PLACE, JACKSONVILLE, FL 32259 -

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 Apr 2025

Sources: Florida Department of State