Search icon

FIRST COAST OF MYRTLE BEACH, INC. - Florida Company Profile

Company Details

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

FIRST COAST OF MYRTLE BEACH, 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: 17 May 1999 (26 years ago)
Date of dissolution: 15 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: P99000045407
FEI/EIN Number 233009750

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

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

Key Officers & Management

Name Role Address
SMITH BEAVEN Director 1644 DUKE OF WINDSOR RD, VIRGINIA BEACH, VA, 23454
ATTINGER SKIP Director 65 PONTE VERDA COLONY CIR, PONTE VERDA, FL, 32082
ATTINGER BRUCE Director 1944 EAST LAKEWAY, BATON ROUGE, LA, 70810
FAILES JOHN Director 301 PARK RD, PORTSMOUTH, VA, 23707
BEAMER FRANK Director 3005 WAKEFIELD DRIVE, BLACKSBURG, VA, 24060
SINK RIDGE Director 8160 BAYMEADOW WAY WEST #110, JACKSONVILLE, FL, 32256
ATTINGER SKIP Agent 105 CANNON CT W, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 105 CANNON CT W, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2004-02-16 105 CANNON CT W, 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 2006-12-15
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
Domestic Profit 1999-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State