Entity Name: | ANCIENT CITY COIN CLUB, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Feb 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12000001520 |
FEI/EIN Number |
74-3072889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 OGLETHORPE BLVD, SAINT AUGUSTINE, FL, 32080-3744, US |
Mail Address: | P.O. BOX 814, ST AUGUSTINE, FL, 32085, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James David | President | 146 Sapelo Pl, St. Johns, FL, 32259 |
Holland David D | Vice President | 115 Creekside Rd, Satsuma, FL, 32189 |
Buchala Michael | Treasurer | 2 Lytton Lane, Palm Coast, FL, 32137 |
Holland DAVID | CSEC | 115 Creekside Rd, Satsuma, FL, 32189 |
Brazille Travis | RSEC | 2374 Golden Lake Loop, St Augustine, FL, 32084 |
DeGiovanni Michael | Show | 128 Cereus Lane, St Augustine, FL, 32086 |
Michael Buchala | Agent | 2 Lytton Lane, Palm Coast, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000015975 | ANCIENT CITY COIN CLUB, INC. | EXPIRED | 2012-02-14 | 2017-12-31 | - | P.O. BOX 814, ST. AUGUSTINE, FL, 32085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-19 | Michael, Buchala | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 2 Lytton Lane, Palm Coast, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 12 OGLETHORPE BLVD, SAINT AUGUSTINE, FL 32080-3744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-08 |
Domestic Non-Profit | 2012-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State