Search icon

FIRST COAST AUTO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST AUTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST AUTO GROUP, 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: 18 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000060223
FEI/EIN Number 46-3221087

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

Address: 3740 St Johns Bluff Rd S, Jacksonville, FL, 32224, US
Mail Address: 3740 St Johns Bluff Rd S, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWENSON Joshua Director 3740 St Johns Bluff Rd S, Jacksonville, FL, 32224
SWENSON Joshua President 3740 St Johns Bluff Rd S, Jacksonville, FL, 32224
SWENSON Josh Agent 3740 St Johns Bluff Rd S, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022792 SLEEP GEEKZ EXPIRED 2016-03-02 2021-12-31 - 3207 FOREST BLVD #2, JACKSONVILLE, FL, 32246
G15000095335 MATTRESS GEEKZ EXPIRED 2015-09-16 2020-12-31 - 8286 WESTERN WAY CIRCLE, UNIT D-3, JACKSONVILLE, FL, 32256
G15000010189 JACKSONVILLE FURNITURE DIRECT EXPIRED 2015-01-28 2020-12-31 - 3207-2 FOREST BLVD #2, JACKSONVILLE, FL, 32246
G14000103358 AA BEDS EXPIRED 2014-10-10 2019-12-31 - 3207 FOREST DR, SUITE 2, JACKSONVILLE BEACH, FL, 32246
G14000054744 APPLE AUTO DEALS EXPIRED 2014-06-06 2019-12-31 - 1221 1ST STREET SOUTH #11A, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 3740 St Johns Bluff Rd S, Suite 8, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2016-05-01 3740 St Johns Bluff Rd S, Suite 8, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2016-05-01 SWENSON, Josh -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 3740 St Johns Bluff Rd S, Suite 8, Jacksonville, FL 32224 -
AMENDMENT 2013-09-05 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-18
AMENDED ANNUAL REPORT 2014-10-10
ANNUAL REPORT 2014-04-24
Amendment 2013-09-05
Domestic Profit 2013-07-18

Date of last update: 02 May 2025

Sources: Florida Department of State