Search icon

GREAT AMERICAN COAST, INC. - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT AMERICAN COAST, INC. 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: 12 May 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J13708
FEI/EIN Number 592693664

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

Address: 101 FST, ST.AUGUSTINE, FL, 32084
Mail Address: 101 FST, ST.AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIS, MARY C. Director 3219 HARBOR DRIVE, ST. AUGUSTINE, FL
RHEBORG, BONNIE Director 1616 LAKEWOOD RD, JACKSONVILLE, FL
MILLS, MARY C. Agent 101 FST, ST. AUGUSTINE, FL, 32084
MILLIS, MARY C. President 3219 HARBOR DRIVE, ST. AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-13 101 FST, ST.AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 1991-05-13 101 FST, ST.AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 1991-05-13 101 FST, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 1989-02-24 MILLS, MARY C. -

Date of last update: 03 May 2025

Sources: Florida Department of State