Search icon

ATLANTIC COAST FIRE EQUIPMENT CO. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST FIRE EQUIPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST FIRE EQUIPMENT CO. 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: 24 Mar 1976 (49 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 499650
FEI/EIN Number 591746493

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

Address: 3123 NW 73RD STREET, SUITE B, MIAMI, FL, 33147
Mail Address: 3123 NW 73RD STREET, SUITE B, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTSLEY DONALD President 3123 NW 73RD STREET, MIAMI, FL, 33147
PITTSLEY DONALD Director 3123 NW 73RD STREET, MIAMI, FL, 33147
PITTSLEY DONALD Secretary 3123 NW 73RD STREET, MIAMI, FL, 33147
PITTSLEY DONALD Treasurer 3123 NW 73RD STREET, MIAMI, FL, 33147
PITTSLEY REBECA Vice President 3123 NW 73RD STREET, MIAMI, FL, 33147
BELYEU WILLIAM Vice President 3123 NW 73RD STREET, SUITE B, MIAMI, FL, 33147
NANCY PELOSI D Agent 312 SE 17TH STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-11-05 NANCY, PELOSI DESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-11-05 312 SE 17TH STREET, 2ND FLOORD, FT LAUDERDALE, FL 33316 -
AMENDMENT 2008-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 3123 NW 73RD STREET, SUITE B, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2008-01-23 3123 NW 73RD STREET, SUITE B, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2010-11-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-13
Amendment 2008-10-20
ANNUAL REPORT 2008-10-10
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-21
REINSTATEMENT 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State