ATLANTIC COAST RECYCLING, INC. - Florida Company Profile

Entity Name: | ATLANTIC COAST RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC COAST RECYCLING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2019 (6 years ago) |
Document Number: | 542718 |
FEI/EIN Number |
591759951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 AVENUE D, FT. PIERCE, FL, 34947-2536, US |
Mail Address: | 3301 AVENUE D, FT. PIERCE, FL, 34947-2536, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITERI CHOEZ RICARDO L | President | 4051 SW 126TH AVE, MIRAMAR, FL, 33027 |
FLORES VITERI ANGEL S | Vice President | 10651 SW CAM RUN, PORT SAINT LUCIE, FL, 34987 |
VITERI CHOEZ RICARDO L | Agent | 4051 SW 126TH AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 4051 SW 126TH AVE, MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | VITERI CHOEZ, RICARDO LUIS | - |
REINSTATEMENT | 2019-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 3301 AVENUE D, FT. PIERCE, FL 34947-2536 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-13 | 3301 AVENUE D, FT. PIERCE, FL 34947-2536 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-02 |
REINSTATEMENT | 2019-12-12 |
REINSTATEMENT | 2018-02-23 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-02-04 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State