Entity Name: | ATLANTIC COAST FLEET SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC COAST FLEET SERVICE, 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: | 14 May 1987 (38 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | J72753 |
FEI/EIN Number |
592624318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NE 45TH ST, OAKLAND PARK, FL, 33334, US |
Mail Address: | 800 NE 45TH ST, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND, FRANK L. | President | 2542 GULFSTREAM LN., FT. LAUDERDALE, FL, 33312 |
HAMMOND, FRANK | Agent | 800 NE 45TH ST, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-30 | 800 NE 45TH ST, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-30 | 800 NE 45TH ST, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2002-04-30 | 800 NE 45TH ST, OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 1996-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-07-12 | HAMMOND, FRANK | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000085746 | LAPSED | 1000000006007 | 37902 1476 | 2004-07-26 | 2024-08-11 | $ 3,466.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-01-20 |
ANNUAL REPORT | 1998-02-23 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-09-18 |
ANNUAL REPORT | 1995-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State