Search icon

FIRST COAST AVIONICS, INC. - Florida Company Profile

Company Details

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

FIRST COAST AVIONICS, 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: 20 Jan 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000007381
FEI/EIN Number 593246720

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

Address: FROG HOLLOW LN, HILLIARD, FL, 32046
Mail Address: PO BOX 1499, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRIBLE FREDERICK D Director PO BOX 1499, HILLIARD, FL, 32046
LUDWIG JEFFREY R Agent 6620 SOUTHPOINT DR. S., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-20 FROG HOLLOW LN, HILLIARD, FL 32046 -
CHANGE OF MAILING ADDRESS 1999-09-20 FROG HOLLOW LN, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-03 6620 SOUTHPOINT DR. S., SUITE 200, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 1997-11-03 LUDWIG, JEFFREY RP.A. -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-03-11
REINSTATEMENT 1997-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State