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 |
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 |
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 |
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 | - |
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