Entity Name: | ATLANTIC COAST INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2010 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F10000004227 |
FEI/EIN Number | 273166839 |
Address: | 19972 SW 5th Court, Pembroke Pines, FL, 33029, US |
Mail Address: | 19972 SW 5th Court, Pembroke Pines, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BUNCOME DAHLIA | Agent | 19972 SW 5th Court, Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
BUNCOME DAHLIA | President | 19972 SW 5th Court, Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
BUNCOME DAHLIA | Director | 19972 SW 5th Court, Pembroke Pines, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 19972 SW 5th Court, Pembroke Pines, FL 33029 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 19972 SW 5th Court, Pembroke Pines, FL 33029 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 19972 SW 5th Court, Pembroke Pines, FL 33029 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
Foreign Profit | 2010-09-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State