Search icon

FIRST COAST OF REGENCY, INC. - Florida Company Profile

Company Details

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

FIRST COAST OF REGENCY, 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: 21 Jan 1997 (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: P97000007787
FEI/EIN Number 522023527

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

Address: 105 CANNON CT, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 105 CANNON CT, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWELL KEVIN Director 3048 HERON RIDGE DRIVE, VIRGINIA BEACH, VA, 23456
BARLI PAUL Director 7028 DALLAS ROAD, BROOKLYN CENTER, MN, 55430
SLEIMAN TONEY Director 4347-10 UNIVERSITY BLVD, JACKSONVILLE, FL, 33216
BARLI PETER Secretary 4924 ANDROS DRIVE, TAMPA, FL, 33629
ATTINGER SKIP Agent 105 CANNON CT W, PONTE VEDRA BEACH, FL, 32082
SINK RIDGE Director 8160 BAYMEADOWS WAY WEST #110, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 105 CANNON CT, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2004-02-16 105 CANNON CT, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2004-02-16 ATTINGER, SKIP -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 105 CANNON CT W, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
Voluntary Dissolution 2007-03-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-06-29
ANNUAL REPORT 2000-04-04
Reg. Agent Change 1999-05-26
ANNUAL REPORT 1999-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State