Search icon

ATLANTIC COAST WINDOWS AND DOORS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST WINDOWS AND DOORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST WINDOWS AND DOORS, INCORPORATED 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: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: P03000155681
FEI/EIN Number 770619575

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

Address: 11202 nw 68 place, parkland, FL, 33076, US
Mail Address: 11202 nw 68 place, parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOUTTE JOHN DJr. President 11202 NW 68 PLACE, PARKLAND, FL, 33076
zoutte john dJr. Agent 11202 nw 68 place, parkland, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 11202 nw 68 place, parkland, FL 33076 -
REINSTATEMENT 2020-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 11202 nw 68 place, parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-08-31 11202 nw 68 place, parkland, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 zoutte, john d, Jr. -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000563035 TERMINATED 1000000906127 BROWARD 2021-10-28 2031-11-03 $ 699.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-08-31
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State