Search icon

FIRST COAST MUSCLE INC.

Company Details

Entity Name: FIRST COAST MUSCLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2019 (6 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: P19000023082
FEI/EIN Number 83-4448018
Address: 10916 ATLANTIC BLVD., JACKSONVILLE, FL, 32225, US
Mail Address: 12620-3 Beach Blvd STE 334, JACKSONVILLE, FL, 32246, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROOK AARON L Agent 12620-3 Beach Blvd STE 334, JACKSONVILLE, FL, 32246

Director

Name Role Address
ROOK AARON Director 12620-3 Beach Blvd STE 334, JACKSONVILLE, FL, 32246

President

Name Role Address
ROOK AARON President 12620-3 Beach Blvd STE 334, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 10916 ATLANTIC BLVD., STE 20, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 12620-3 Beach Blvd STE 334, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2021-08-11 10916 ATLANTIC BLVD., STE 20, JACKSONVILLE, FL 32225 No data
AMENDMENT 2020-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-09 ROOK, AARON L No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-10-26
Amendment 2020-10-09
Reg. Agent Resignation 2020-10-07
Off/Dir Resignation 2020-10-06
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-05-08
Domestic Profit 2019-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State