Search icon

ATLANTIC COAST KITCHEN & BATH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST KITCHEN & BATH OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST KITCHEN & BATH OF JACKSONVILLE, 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000061214
FEI/EIN Number 010700930

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

Address: 20 BLANDING BLVD., ORANGE PARK, FL, 32073
Mail Address: 20 BLANDING BLVD., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARS H C President 20 BLANDING BLVD, ORANGE PARK, FL, 32073
SEARS H C Chief Executive Officer 20 BLANDING BLVD, ORANGE PARK, FL, 32073
ATLANTIC COAST KITCHEN & BATH Agent 20 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 20 BLANDING BLVD., ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2005-05-02 ATLANTIC COAST KITCHEN & BATH -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 20 BLANDING BLVD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2005-05-02 20 BLANDING BLVD., ORANGE PARK, FL 32073 -
AMENDMENT AND NAME CHANGE 2004-02-24 ATLANTIC COAST KITCHEN & BATH OF JACKSONVILLE, INC. -
AMENDMENT 2003-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000548112 LAPSED 2009-CA-002192 CIR CRT 4TH JUD CIR CLAY CNTY 2009-12-01 2015-04-30 $109,758.72 SUNTRUST BANK (ATTN: FRANK J. ROSS, VICE PRESIDENT), MAIL CODE FL-PALM COAST-0557, 1 FLORIDA PARK DRIVE SOUTH, PALM COAST, FL 32137

Documents

Name Date
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-10-11
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
Amendment and Name Change 2004-02-24
Amendment 2003-11-05
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State