Search icon

ATLANTIC COAST PLUMBING CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST PLUMBING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST PLUMBING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 May 1981 (44 years ago)
Date of dissolution: 12 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: F33291
FEI/EIN Number 592097040

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

Address: 3653 REGENT BLVD., SUITE #305, JACKSONVILLE, FL, 32224, US
Mail Address: 3653 REGENT BLVD., SUITE #305, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH VANN A Vice President 4112 TIDEVIEW DRIVE, JACKSONVILLE, FL, 32250
PARRISH SUSAN E Secretary 112 SEAGRAPE DR, JACKSONVILLE BEACH, FL, 32250
PARRISH, NICHOLAS A. President 112 SEAGRAPE DRIVE, JACKSONVILLE BEACH, FL, 32250
ATLANTIC COAST PLUMBING CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045992 ATLANTIC COAST PLUMBING &TILE AND/OR ATLANTIC COAST TILE EXPIRED 2013-05-14 2018-12-31 - 3653 REGENT BLVD. #305, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-12 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 ATLANTIC COAST PLUMBING CORP -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 3653 REGENT BLVD., SUITE #305, JACKSONVILLE, FL 32224 -
AMENDMENT 2012-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 3653 REGENT BLVD., SUITE #305, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2008-04-17 3653 REGENT BLVD., SUITE #305, JACKSONVILLE, FL 32224 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935367305 2020-04-30 0491 PPP 3653 Regent Blvd 305, JACKSONVILLE, FL, 32224
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96800
Loan Approval Amount (current) 96800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97550.53
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State