Entity Name: | 1ST COAST LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1ST COAST LOGISTICS, 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: | 17 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | P11000027166 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Eastport Road, JACKSONVILLE, FL, 32218, US |
Mail Address: | 1400 Eastport Road, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUX MATTHEW E | Director | 1400 Eastport Road, JACKSONVILLE, FL, 32218 |
LOUX MATTHEW E | President | 1400 Eastport Road, JACKSONVILLE, FL, 32218 |
Myers William S | Agent | 905 Park Avenue, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 1400 Eastport Road, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 1400 Eastport Road, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | Myers, William S | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-19 | 905 Park Avenue, William Myers / #102, Orange Park, FL 32073 | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State