Search icon

ATLANTIC COAST POOL, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST POOL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: P00000060244
FEI/EIN Number 260043785

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

Address: 944 SHETTER AVE., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: P. O. BOX 49088, JACKSONVILLE BEACH, FL, 32240-9088, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS RONALD E Director 944 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
DOWNS RONALD E President 944 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
DOWNS RONALD E Secretary 944 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
DOWNS RONALD E Treasurer 944 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
DOWNS RONALD E Agent 944 SHETTER AVE., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-30 944 SHETTER AVE., JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-12 944 SHETTER AVE., JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2017-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 944 SHETTER AVE., JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2017-12-12 DOWNS, RONALD E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000007551 TERMINATED 1000000911417 DUVAL 2021-12-20 2032-01-05 $ 518.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001177699 TERMINATED 1000000645008 DUVAL 2014-10-27 2024-12-17 $ 322.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000702919 TERMINATED 1000000630965 DUVAL 2014-05-23 2024-05-29 $ 1,199.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000149097 TERMINATED 1000000443160 DUVAL 2013-01-02 2023-01-16 $ 918.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-28
REINSTATEMENT 2017-12-12
REINSTATEMENT 2014-05-22
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State