Search icon

FIRST COAST CONTRACTORS, INC. - Florida Company Profile

Company Details

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

FIRST COAST CONTRACTORS, 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: 24 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000021893
FEI/EIN Number 596367972

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

Address: 800 LOMAX STREET, STE. 118, JACKSONVILLE, FL, 32204
Mail Address: 800 LOMAX STREET, STE. 118, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON PARKER President 800 LOMAX STREET, STE. 118, JACKSONVILLE, FL, 32204
HUDSON CALVIN H Agent 800 LOMAX STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-12 800 LOMAX STREET, STE. 118, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2001-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-12 800 LOMAX STREET, STE. 118, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2001-10-12 800 LOMAX STREET, STE. 118, JACKSONVILLE, FL 32204 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-11-09 - -
REGISTERED AGENT NAME CHANGED 1995-11-09 HUDSON, CALVIN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-05-01
REINSTATEMENT 2001-10-12
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State