Entity Name: | ATLANTIC ACCEPTANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Jul 2000 (25 years ago) |
Date of dissolution: | 24 Oct 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Oct 2011 (14 years ago) |
Document Number: | F00000003858 |
FEI/EIN Number |
571008709
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
DOTTERER GAILLARD T | Vice President | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
BETTENDORF BLAISE B | Treasurer | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
WRIGHT DOROTHY B | Secretary | 1300 INDIAN WELLS CT., MURRELL'S INLET, SC, 29576 |
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 | - | - |
DROPPING ALTERNATE NAME | 2010-09-30 | ATLANTIC ACCEPTANCE CORPORATION | - |
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 Apr 2025
Sources: Florida Department of State