Entity Name: | ATLANTIC CONSUMER SERVICES OF NEW PORT RICHEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 1964 (61 years ago) |
Document Number: | 281048 |
FEI/EIN Number | 591061406 |
Address: | 3015 U S HWY #19 S, SUITE B, NEW PORT RICHEY, FL, 33552 |
Mail Address: | 3015 U S HWY #19 S, SUITE B, NEW PORT RICHEY, FL, 33552 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABER, R. F.. | Agent | 2014 GULF LIFE TOWER, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
STUCKY, K. L. | Vice President | 2014 GULF LIFE TOWER, JACKSONVILLE, FL |
PARKER, T. G. | Vice President | 2014 GULF LIFE TOWER, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
BABER, R. F. | Secretary | 2014 GULF LIFE TOWER, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MINOR, R.E. | Treasurer | 2014 GULF LIFE TOWER, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
FOX, J. C. | Director | FIRST AMERICAN CENTER, NASHVILLE, TN |
WHITCOMB, C.K. | Director | 2014 GULF LIFE TOWER, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
WHITCOMB, C.K. | President | 2014 GULF LIFE TOWER, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CORPORATE MERGER | 1981-04-30 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 283837. CORPORATE MERGER NUMBER 700000008317 |
NAME CHANGE AMENDMENT | 1973-10-31 | ATLANTIC CONSUMER SERVICES OF NEW PORT RICHEY, INC. | No data |
NAME CHANGE AMENDMENT | 1972-07-25 | ATLANTIC LOAN COMPANY OF NEW PORT RICHEY | No data |
Date of last update: 03 Jan 2025
Sources: Florida Department of State