Search icon

FIRST COAST FIRE SPRINKLERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST COAST FIRE SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST FIRE SPRINKLERS, 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: 26 Sep 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S02721
FEI/EIN Number 593027259

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

Address: 450 SR 13 N, St. Johns, FL, 32259, US
Mail Address: 450 SR 13 N, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST COAST FIRE SPRINKLERS, INC., ALABAMA 000-021-431 ALABAMA

Key Officers & Management

Name Role Address
STEIN TERESA J Vice President 1211 FRUIT COVE TERR. N, JACKSONVILLE, FL, 32259
STEIN, DONALD W. Secretary 1211 FRUIT COVE TERR. N., JACKSONVILLE, FL, 32259
STEIN, DONALD W. Treasurer 1211 FRUIT COVE TERR. N., JACKSONVILLE, FL, 32259
STEIN, DONALD W. Director 1211 FRUIT COVE TERR. N., JACKSONVILLE, FL, 32259
STEIN, DONALD W. Agent 450 SR 13, St. Johns, FL, 32259
STEIN, DONALD W. President 1211 FRUIT COVE TERR. N., JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 450 SR 13 N, Ste. 106, PBM 117, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2014-04-08 450 SR 13 N, Ste. 106, PBM 117, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 450 SR 13, Ste. 106, PMB 117, St. Johns, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18351528 0419700 1991-09-25 7510 BAY MEADOWS WAY, JACKSONVILLE, FL, 32216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-10-29
Case Closed 1992-03-11

Related Activity

Type Referral
Activity Nr 901208710
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1991-11-18
Abatement Due Date 1991-11-21
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-11-18
Abatement Due Date 1991-12-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1991-11-18
Abatement Due Date 1991-12-09
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State