Search icon

ATLANTIC COAST COLLEGES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST COLLEGES, INC.
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: 14 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F10000000236
FEI/EIN Number 541404068

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

Address: 4525 COLUMBUS STREET, SUITE 101, VIRGINIA BEACH, VA, 23462, US
Mail Address: 4525 COLUMBUS STREET, SUITE 101, VIRGINIA BEACH, VA, 23462, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
OLSEN JOHN P President One Maritime Plaza, San Francisco, CA, 94111
KENNEDY JOSEPH Vice President 4525 Columbus St., Virginia Beach, VA, 23462
SMITH KEVIN A Treasurer 4525 Columbus St., Virginia Beach, VA, 23462
NANCE BILL Vice President 4525 Columbus St., Virginia Beach, VA, 23462
BRISSMAN CHARLES PEsq. Secretary 4525 Columbus St., Virginia Beach, VA, 23462
Jones M. P Chief Financial Officer One Maritime Plaza, San Francisco, CA, 94111
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013928 MMC EXPIRED 2010-02-12 2015-12-31 - 5712 CLEVELAND ST., STE. 150, VIRGINIA BEACH, VA, 23462-1783
G10000008393 MILLER-MOTTE COLLEGE EXPIRED 2010-01-27 2015-12-31 - 5712 CLEVELAND STREET, SUITE 150, VIRGINIA BEACH, VA, 23462-1783

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-16 4525 COLUMBUS STREET, SUITE 101, VIRGINIA BEACH, VA 23462 -
CHANGE OF MAILING ADDRESS 2013-05-16 4525 COLUMBUS STREET, SUITE 101, VIRGINIA BEACH, VA 23462 -

Documents

Name Date
Reg. Agent Resignation 2019-02-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-09-07
Foreign Profit 2010-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State