Entity Name: | ATLANTIC ACCEPTANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2000 (25 years ago) |
Date of dissolution: | 24 Oct 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Oct 2011 (13 years ago) |
Document Number: | F00000003858 |
FEI/EIN Number | 571008709 |
Address: | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
Mail Address: | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
CROTTS JOHN K | President | 1300 INDIAN WELLS CT, MURRELLS INLET, SC, 29576 |
Name | Role | Address |
---|---|---|
DOTTERER GAILLARD T | Vice President | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
Name | Role | Address |
---|---|---|
BETTENDORF BLAISE B | Treasurer | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
Name | Role | Address |
---|---|---|
WRIGHT DOROTHY B | Secretary | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
Name | Role | Address |
---|---|---|
DAVIS ROBERT L | Director | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
HALL J. DALE K | Director | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-10-24 | No data | No data |
DROPPING ALTERNATE NAME | 2010-09-30 | ATLANTIC ACCEPTANCE CORPORATION | No data |
Name | Date |
---|---|
Withdrawal | 2011-10-24 |
ANNUAL REPORT | 2011-04-13 |
Reg. Agent Change | 2010-10-11 |
Dropping Alternate Name | 2010-09-30 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-02-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State