Entity Name: | FIRST COAST OF ORANGE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST OF ORANGE PARK, 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: | 27 Nov 1996 (28 years ago) |
Date of dissolution: | 19 Mar 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2007 (18 years ago) |
Document Number: | P96000097029 |
FEI/EIN Number |
522007172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 CANNON COURT W, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 105 CANNON COURT W, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWELL KEVIN | President | 3048 HERON RIGE DRIVE, VIRGINIA BEACH, VA, 23456 |
SLEIMAN TONEY | Director | 4347-10 UNIVERSITY BLVD, JACKSONVILLE, FL, 33216 |
ATTINGER BRUCE | Director | 19444 E LAKEWAY, BATON ROUGE, LA, 70810 |
SINK RIDGE | Director | 8160 BAYMEADOWS WAY W STE 110, JACKSONVILLE, FL, 32256 |
BARLI PETER | Secretary | 4924 ANDROS DRIVE, TAMPA, FL, 33629 |
ATTINGER SKIP | Director | 105 CANNON COURT W, PONTE VEDRA BEACH, FL, 32082 |
ATTINGER SKIP | Agent | 105 CANNON CT. W, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-03-19 | - | - |
CANCEL ADM DISS/REV | 2006-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-31 | 105 CANNON COURT W, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2006-03-31 | 105 CANNON COURT W, PONTE VEDRA BEACH, FL 32082 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-25 | 105 CANNON CT. W, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-25 | ATTINGER, SKIP | - |
Name | Date |
---|---|
Voluntary Dissolution | 2007-03-19 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-06-29 |
ANNUAL REPORT | 2000-04-04 |
Reg. Agent Change | 1999-05-26 |
ANNUAL REPORT | 1999-03-16 |
Reg. Agent Change | 1998-10-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State