Search icon

FIRST COAST PRODUCTS, INC. - Florida Company Profile

Company Details

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

FIRST COAST PRODUCTS, 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: 05 Jul 1994 (31 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P94000051175
FEI/EIN Number 593254475

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

Address: 1756 OLD GIRVIN RD, JACKSONVILLE, FL, 32225, US
Mail Address: 1756 OLD GIRVIN RD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUZON MARION L President 1756 OLD GIRVIN RD, JACKSONVILLE, FL, 32225
MOUZON MARION L Agent 1756 OLD GIRVIN RD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1756 OLD GIRVIN RD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-04-30 1756 OLD GIRVIN RD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1756 OLD GIRVIN RD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2002-04-22 MOUZON, MARION L -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000568239 TERMINATED 1000000368182 DUVAL 2013-03-05 2023-03-13 $ 946.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000904147 TERMINATED 1000000408125 DUVAL 2012-11-21 2022-11-28 $ 986.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State