Search icon

FIRST COAST OUTFITTERS INC.

Company Details

Entity Name: FIRST COAST OUTFITTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000018195
FEI/EIN Number 45-4622722
Address: 791 3RD ST. NORTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 791 3RD ST. NORTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CRESPI JOE L Agent 322 ROYAL PALMS DR., ATLANTIC BEACH, FL, 32233

President

Name Role Address
CRESPI JOE L President 322 ROYAL PALMS DR., ATLANTIC BEACH, FL, 32233

Director

Name Role Address
Morris Bertica C Director 2117 Forest Club Dr, Orlando, FL, 32804
Morris Brian J Director 2117 Forest Club, Orlando, FL, 32804

Chief Operating Officer

Name Role Address
Crespi Peter J Chief Operating Officer 2117 Forest Club Dr, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 791 3RD ST. NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2025-03-01 791 3RD ST. NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 791 3RD ST. NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2024-03-01 791 3RD ST. NORTH, JACKSONVILLE BEACH, FL 32250 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000517762 ACTIVE 1000000605764 DUVAL 2014-04-02 2034-05-01 $ 466.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-01-28
Domestic Profit 2012-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State