Search icon

AMERICAN COACH LINES OF ATLANTA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN COACH LINES OF ATLANTA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2012 (13 years ago)
Document Number: F12000003143
FEI/EIN Number 76-0289769

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

Address: 705 Lively Avenue, Norcross, GA, 30071, US
Mail Address: 705 Lively Avenue, Norcross, GA, 30071, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Budds William Vice President 705 Lively Avenue, Norcross, GA, 30071
Estacio Jazmine Secretary 705 Lively Avenue, Norcross, GA, 30071
Kinnear Ross Vice President 705 Lively Avenue, Norcross, GA, 30071
Kinnear Ross Treasurer 705 Lively Avenue, Norcross, GA, 30071
Chanduwadia Farhaad Director 705 Lively Avenue, Norcross, GA, 30071
Chanduwadia Farhaad Vice President 705 Lively Avenue, Norcross, GA, 30071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124941 MEGABUS.COM EXPIRED 2019-11-22 2024-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
G12000088502 MEGABUS.COM EXPIRED 2012-09-10 2017-12-31 - 1301 MCKINNEY, STE 5100, ATTN: D. HARRIS, HOUSTON, TX, 77010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 705 Lively Avenue, Norcross, GA 30071 -
CHANGE OF MAILING ADDRESS 2024-04-09 705 Lively Avenue, Norcross, GA 30071 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State