Search icon

ATLANTIC COAST FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST FINANCIAL 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: 26 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F07000003767
FEI/EIN Number 651310069

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

Address: 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL, 32256, US
Mail Address: 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
ATLANTIC COAST BANK Agent -
Dolan John J Director 4655 Salisbury Road, JACKSONVILLE, FL, 32256
Hogan James D Director 4655 Salisbury Road, JACKSONVILLE, FL, 32256
Stephens John KJr. Chief Executive Officer 4655 Salisbury Road, JACKSONVILLE, FL, 32256
Keegan Tracy L Chief Financial Officer 4655 Salisbury Road, JACKSONVILLE, FL, 32256
Buddenbohm Phillip S Chie 4655 Salisbury Road, JACKSONVILLE, FL, 32256
Sidhu Jay J Director 4655 Salisbury Road, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077231 ATLANTIC COAST BANK EXPIRED 2011-08-03 2016-12-31 - 10328 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-20 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2015-05-20 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2012-01-03 ATLANTIC COAST BANK -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-03
AMENDED ANNUAL REPORT 2015-05-20
AMENDED ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-10-03
Reg. Agent Change 2012-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State