Search icon

ANCIENT CITY COIN CLUB, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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