Search icon

FIRST COAST AUTO CENTER, INC. - Florida Company Profile

Company Details

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

FIRST COAST AUTO CENTER, 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: 04 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000035208
FEI/EIN Number 593323708

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

Address: 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034, US
Mail Address: 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST COAST AUTO CENTER 401(K) PLAN 2022 593323708 2023-10-30 FIRST COAST AUTO CENTER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9042614555
Plan sponsor’s address 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing JOHN FERRELL BURKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-30
Name of individual signing MARY LOWE
Valid signature Filed with authorized/valid electronic signature
FIRST COAST AUTO CENTER 401(K) PLAN 2022 593323708 2023-08-30 FIRST COAST AUTO CENTER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9042614555
Plan sponsor’s address 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JOHN FERRELL BURKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-30
Name of individual signing MARY LOWE
Valid signature Filed with authorized/valid electronic signature
FIRST COAST AUTO CENTER 401(K) PLAN 2021 593323708 2022-06-07 FIRST COAST AUTO CENTER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9042614555
Plan sponsor’s address 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing JOHN FERRELL BURKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing MARY LOWE
Valid signature Filed with authorized/valid electronic signature
FIRST COAST AUTO CENTER 401(K) PLAN 2020 593323708 2021-05-14 FIRST COAST AUTO CENTER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9042614555
Plan sponsor’s address 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing JOHN FERRELL BURKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-14
Name of individual signing MARY LOWE
Valid signature Filed with authorized/valid electronic signature
FIRST COAST AUTO CENTER 401(K) PLAN 2019 593323708 2020-06-17 FIRST COAST AUTO CENTER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9042614555
Plan sponsor’s address 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing JOHN FERRELL BURKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-17
Name of individual signing MARY LOWE
Valid signature Filed with authorized/valid electronic signature
FIRST COAST AUTO CENTER 401(K) PLAN 2018 593323708 2019-07-15 FIRST COAST AUTO CENTER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9042614555
Plan sponsor’s address 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing JOHN FERRELL BURKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing MARY LOWE
Valid signature Filed with authorized/valid electronic signature
FIRST COAST AUTO CENTER 401(K) PLAN 2017 593323708 2018-07-09 FIRST COAST AUTO CENTER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9042614555
Plan sponsor’s address 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing JOHN FERRELL BURKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-09
Name of individual signing MARY LOWE
Valid signature Filed with authorized/valid electronic signature
FIRST COAST AUTO CENTER 401(K) PLAN 2016 593323708 2017-08-22 FIRST COAST AUTO CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9042614555
Plan sponsor’s address 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing JOHN FERRELL BURKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-22
Name of individual signing MARY LOWE
Valid signature Filed with authorized/valid electronic signature
FIRST COAST AUTO CENTER INC 401 K PROFIT SHARING PLAN TRUST 2015 593323708 2016-07-14 FIRST COAST AUTO CENTER INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042614555
Plan sponsor’s address 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing MARY LOWE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BURKETT JOHN F President 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034
BURKETT JOHN F Secretary 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034
BURKETT JOHN F Treasurer 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034
BURKETT JOHN F Director 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034
PANKE RONALD Vice President 327 N. 4TH STREET, FERNANDINA BEACH, FL, 32034
LOWE MARY Secretary 96185 MARSH LAKES DRIVE, FERNANDINA BEACH, FL, 32034
BURKETT JOHN F Agent 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045566 FIRST COAST PAINT & BODY ACTIVE 2023-04-10 2028-12-31 - 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2016-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 474361 STATE ROAD 200, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 474361 STATE ROAD 200, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2005-01-12 474361 STATE ROAD 200, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2005-01-12 BURKETT, JOHN FPRES -
NAME CHANGE AMENDMENT 2004-08-25 FIRST COAST AUTO CENTER, INC. -
REINSTATEMENT 2001-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001063774 TERMINATED 1000000112901 1609 1796 2009-03-13 2029-04-01 $ 57,945.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
Amendment 2016-12-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665987009 2020-04-04 0491 PPP 474361 STATE ROAD 200, FERNANDINA BEACH, FL, 32034-0801
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214200
Loan Approval Amount (current) 214200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0801
Project Congressional District FL-04
Number of Employees 15
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215592.3
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State