Search icon

ATLANTIC COAST HURRICANE SHUTTERS, INC.

Company Details

Entity Name: ATLANTIC COAST HURRICANE SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000005157
FEI/EIN Number 593625107
Address: 5804 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL, 32127
Mail Address: 5804 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER CHRISTINA L Agent 5804 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL, 32127

Director

Name Role Address
SPENCER ALBERTA Director 5804 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL, 32127
SPENCER CHRISTINA Director 5804 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL, 32127
SPENCER HERBERT Director 5804 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-29 SPENCER, CHRISTINA L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000198311 LAPSED 2015-27167-CA-01 11TH JUDICIAL CIRCUIT MIAMI-DA 2016-02-18 2021-03-23 $37079.21 BEST ROLLING MANUFACTURER, INC., 4300 BISCAYNE BLVD., STE. 305, MIAMI, FL 33137

Documents

Name Date
ANNUAL REPORT 2015-08-13
ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State