Search icon

FIRST COAST MUSCLE INC. - Florida Company Profile

Company Details

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

FIRST COAST MUSCLE 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 10916 ATLANTIC BLVD., STE 20, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 12620-3 Beach Blvd STE 334, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2021-08-11 10916 ATLANTIC BLVD., STE 20, JACKSONVILLE, FL 32225 -
AMENDMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 ROOK, AARON L -

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 Apr 2025

Sources: Florida Department of State