Search icon

FIRST COAST MARINE ELECTRONICS SOLUTIONS INC.

Company Details

Entity Name: FIRST COAST MARINE ELECTRONICS SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000007158
FEI/EIN Number 46-4641663
Address: 3482 Lake Shore Blvd, JACKSONVILLE, FL, 32210, US
Mail Address: 3482 Lake Shore Blvd, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAUGHLIN KEITH Agent 3482 Lake Shore Blvd, JACKSONVILLE, FL, 32210

President

Name Role Address
MCLAUGHLIN KEITH President 3482 Lake Shore Blvd, JACKSONVILLE, FL, 32210

Director

Name Role Address
MCLAUGHLIN KEITH Director 3482 Lake Shore Blvd, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
MCLAUGHLIN KEITH Treasurer 3482 Lake Shore Blvd, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
MCLAUGHLIN KEITH Secretary 3482 Lake Shore Blvd, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 3482 Lake Shore Blvd, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2015-04-09 3482 Lake Shore Blvd, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 3482 Lake Shore Blvd, JACKSONVILLE, FL 32210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000267066 TERMINATED 1000000710837 DUVAL 2016-04-14 2036-04-20 $ 3,974.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-09
Domestic Profit 2014-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State