Search icon

ATLANTIC COAST STUCCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ATLANTIC COAST STUCCO, 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: 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: 22 Jan 2001 (24 years ago)
Date of dissolution: 09 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: P01000008790
FEI/EIN Number 593696200

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

Address: 12669 CAMDEN RD, JACKSONVILLE, FL, 32218
Mail Address: P.O. BOX 15192, JACKSONVILLE, FL, 32239
ZIP code: 32218
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLUSKEY BRIAN L Director P.O. BOX 15192, JACKSONVILLE, FL, 32239
MCCLUSKEY BRIAN L Agent 12669 CAMDEN ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-09 - -
REGISTERED AGENT NAME CHANGED 2011-04-22 MCCLUSKEY, BRIAN L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 12669 CAMDEN ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 12669 CAMDEN RD, JACKSONVILLE, FL 32218 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000024145 LAPSED 16-2012-CA-012271 DUVAL COUNTY CIRCUIT COURT 2015-12-21 2021-01-13 $2,854.80 TAYLOR MORRISON SERVICES, INC., 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251
J15001009659 LAPSED 16-2012-CA-012271 DUVAL COUNTY CIRCUIT COURT 2015-10-09 2020-11-19 $35,175.75 TAYLOR MORRISON SERVICES, INC., 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251
J15001009675 LAPSED 16-2012-CA-012271 DUVAL COUNTY CIRCUIT COURT 2015-10-09 2020-11-19 $3,310.74 TAYLOR MORRISON SERVICES, INC., 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251
J15001009683 LAPSED 16-2012-CA-012271 DUVAL COUNTY CIRCUIT COURT 2015-10-09 2020-11-19 $3,341.22 TAYLOR MORRISON SERVICES, INC., 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251
J15000903753 LAPSED 16 2012 CA 012271 4TH JUD CIR. DUVAL CO. 2015-09-16 2020-09-25 $22,253.50 TAYLOR MORRISON SERVICES, INC., 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251
J15000903761 LAPSED 16 2012 CA 012271 4TH JUD CIR. DUVAL CO. 2015-09-16 2020-09-25 $27,190.40 TAYLOR MORRISON SERVICES, INC., 4900 SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251
J15000903779 LAPSED 16 2012 CA 012271 4TH JUD CIR. DUVAL CO. 2015-09-16 2020-09-25 $1855.20 TAYLOR MORRISON SERVICES, INC., 4900 N. SCOTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251
J15000903738 LAPSED 16 2012 CA 012271 4TH JUD CIR. DUVAL CO. 2015-09-16 2020-09-25 $2470.60 TAYLOR MORRISON SERVICES, INC., 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251
J15000903746 LAPSED 16 2012 CA 012271 4TH JUD CIR. DUVAL CO. 2015-09-16 2020-09-25 $2953.40 TAYLOR MORRISON SERVICES, INC., 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251
J15000898359 LAPSED 16-2012-CA-012271 4TH JUD CIR DUVAL CNTY FL 2015-06-23 2020-09-17 $2,847.70 TAYLOR MORRISON SERVICES, INC., 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251

Documents

Name Date
Voluntary Dissolution 2016-03-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State