Entity Name: | ATLANTIC COASTAL INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000081779 |
FEI/EIN Number | 200114326 |
Address: | 8189 CASSIA DRIVE, BOYNTON BEACH, FL, 33472, US |
Mail Address: | 8189 Cassia Dr, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAAS ROY H | Agent | 8189 CASSIA DRIVE, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
HAAS ROY H | President | 8189 Cassia Dr, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8189 CASSIA DRIVE, BOYNTON BEACH, FL 33472 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 8189 CASSIA DRIVE, BOYNTON BEACH, FL 33472 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 8189 CASSIA DRIVE, BOYNTON BEACH, FL 33472 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State