Search icon

ATLANTIC COAST FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST FINANCIAL SERVICES, 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: 03 Apr 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K79298
FEI/EIN Number 592947197

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

Address: 1855 WELLS ROAD, 5, ORANGE PARK, FL, 32073, US
Mail Address: 1855 WELLS ROAD, 5, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS, RICHARD W. Director 1568 ROYAL FERN LANE, ORANGE PARK, FL
GIVENS, RICHARD W. Agent 1568 ROYAL FERN LANE, ORANGE PARK, FL, 32073
GIVENS, RICHARD W. President 1568 ROYAL FERN LANE, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-13 1855 WELLS ROAD, 5, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2000-07-13 1855 WELLS ROAD, 5, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-10 1568 ROYAL FERN LANE, ORANGE PARK, FL 32073 -
REINSTATEMENT 1992-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000184962 LAPSED 10-2002-CC-497 COUNTY COURT CLAY COUNTY 2003-04-30 2008-06-02 $15,550.62 DATA NATIONAL, C/O JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FL 33318
J02000296297 LAPSED 2001-6219 SP DUVAL COUNTY 2002-06-12 2007-07-25 $3,995.05 TURNKEY ASSOCIATES, 5035 SANIBEL DR., JACKSONVILLE, FL. 32210

Documents

Name Date
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-08-15
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State