Entity Name: | FIRST COAST SPECIALTY ADVERTISING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST SPECIALTY ADVERTISING CO. 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: | 07 Jan 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Apr 2006 (19 years ago) |
Document Number: | P94000003446 |
FEI/EIN Number |
593216859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8221 SEVEN MILE DR, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 830-13 A1A N., 373, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garrity Charlene P | President | 8221 Seven Mile Dr, Ponte Vedra Beach, FL, 320823132 |
GARRITY CHARLENE P | Agent | 8221 SEVEN MILE DR, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | GARRITY, CHARLENE P. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 8221 SEVEN MILE DR, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 8221 SEVEN MILE DR, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8221 SEVEN MILE DR, PONTE VEDRA BEACH, FL 32082 | - |
CANCEL ADM DISS/REV | 2006-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State