Search icon

FIRST COAST IT, INC. - Florida Company Profile

Company Details

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

FIRST COAST IT, 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: 27 Oct 2017 (7 years ago)
Document Number: P17000086945
FEI/EIN Number 82-3651561

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

Address: 6015 E Morrow St, Suite 218, Jacksonville, FL, 32217, US
Mail Address: 525 Private Rd 6662, Mineola, TX, 75773, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER DAVID J President 6729 GAMEWELL RD., JACKSONVILLE, FL, 32211
MULLINS EDDIE A Vice President 488 MONET AVE., PONTE VEDRA, FL, 32081
Prince Sylvia J Chief Financial Officer 525 Private Rd 6662, Mineola, TX, 75773
PRINCE Sylvia J Agent 525 Private Rd 6662, Mineola, FL, 75773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029604 FIRST COAST IT ACTIVE 2018-03-02 2028-12-31 - 6015 E MORROW STREET, SUITE 218, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 6015 E Morrow St, Suite 218, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Fletcher, Melissa J -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 6015 E Morrow St, Suite 218, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2023-01-20 PRINCE, Sylvia J -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 525 Private Rd 6662, Mineola, FL 75773 -
CHANGE OF MAILING ADDRESS 2022-01-03 6015 E Morrow St, Suite 218, Jacksonville, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 6015 E Morrow St, Suite 218, Jacksonville, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-06-29
Domestic Profit 2017-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071877303 2020-04-29 0491 PPP 6015 E Morrow St STE 218, JACKSONVILLE, FL, 32217
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94414
Servicing Lender Name RadiFi Federal Credit Union
Servicing Lender Address 562 Park St, Ste 101, JACKSONVILLE, FL, 32204-2962
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-1200
Project Congressional District FL-05
Number of Employees 4
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94414
Originating Lender Name RadiFi Federal Credit Union
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18111.82
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State