Search icon

THE ATLANTIC COAST LIVERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ATLANTIC COAST LIVERY ASSOCIATION, 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: 18 Feb 1997 (28 years ago)
Date of dissolution: 14 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: N97000001116
FEI/EIN Number 593506757

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

Address: 4900 US 1 N, STE 800, SAINT AUGUSTINE, FL, 32095
Mail Address: 4900 US 1 N, STE 800, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLE MICHELLE President 11463 SAINTS RD, JACKSONVILLE, FL, 32246
NICHOLSON BYRD Vice President 1805 STERNWHEEL DR, JACKSONVILLE, FL, 32223
STEVENS PILAR Secretary 10151 DEERWOOD PARK BLVD BLDG 100 STE 100, JACKSONVILLE, FL, 32256
STEVENS PILAR Director 10151 DEERWOOD PARK BLVD BLDG 100 STE 100, JACKSONVILLE, FL, 32256
CASTLE LAURIE Director 4900 US N STE 800, SAINT AUGUSTINE, FL, 32095
CASTLE LAURIE A Agent 4900 US 1 N, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 4900 US 1 N, STE 800, SAINT AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 4900 US 1 N, STE 800, SAINT AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2006-04-03 4900 US 1 N, STE 800, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 2006-04-03 CASTLE, LAURIE A -
REINSTATEMENT 2001-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1998-07-14 - -

Documents

Name Date
Voluntary Dissolution 2008-01-14
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-11-06
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State