Search icon

FIRST COAST ARRANGEMENTS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

FIRST COAST ARRANGEMENTS OF FLORIDA, 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: 13 Sep 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000080895
FEI/EIN Number 593594675

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

Address: 524 S. 3RD STREET, UPPER UNIT, JACKSONVILLE, FL, 32250
Mail Address: 14286-19 BEACH BLVD., #362, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS BRANDON Agent 4456 ROCKY RIVER RD W, JACKSONVILLE, FL, 32224
WOODS BRANDON President 4456 ROCKY RIVER RD W, JACKSONVILLE, FL, 32224
WOODS ANN Director 4456 ROCKY RIVER RD W, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 524 S. 3RD STREET, UPPER UNIT, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2005-09-19 524 S. 3RD STREET, UPPER UNIT, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-19 4456 ROCKY RIVER RD W, JACKSONVILLE, FL 32224 -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-06 WOODS, BRANDON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900002134 LAPSED 16-2006-CA-0008618 4TH JUD CIR CRT DUVAL CTY FL 2007-01-23 2012-02-12 $127431.56 SUPERVALU PHARMACIES, INC., 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN 55344

Documents

Name Date
Amendment 2007-02-06
ANNUAL REPORT 2006-06-12
REINSTATEMENT 2005-09-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-24
Domestic Profit 1999-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State