Search icon

ATLANTIC COAST SURVEYING, INC.

Company Details

Entity Name: ATLANTIC COAST SURVEYING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2003 (21 years ago)
Document Number: L22715
FEI/EIN Number 65-0148231
Address: 13798 Northwest 4th Street, suite 306, Sunrise, FL 33325
Mail Address: 13798 Northwest 4th Street, suite 306, Sunrise, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAJOUS, THIERRY J Agent 13798 Northwest 4th Street, suite 306, Sunrise, FL 33325

Officer

Name Role Address
Stowell, Paul J Officer 13798 Northwest 4th Street, suite 306 Sunrise, FL 33325

President

Name Role Address
SAJOUS, THIERRY J President 13798 Northwest 4th Street, suite 306 Sunrise, FL 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 13798 Northwest 4th Street, suite 306, Sunrise, FL 33325 No data
CHANGE OF MAILING ADDRESS 2023-01-04 13798 Northwest 4th Street, suite 306, Sunrise, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 13798 Northwest 4th Street, suite 306, Sunrise, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2007-01-22 SAJOUS, THIERRY J No data
AMENDMENT 2003-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000487566 TERMINATED 1000000226326 BROWARD 2011-07-19 2021-08-03 $ 862.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000391313 TERMINATED 1000000220234 BROWARD 2011-06-17 2021-06-22 $ 408.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State