Search icon

ATLANTIC COAST ATM INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST ATM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST ATM 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000039197
FEI/EIN Number 204515602

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

Address: THOMAS MILO, 10702 CEDAR FORST CIRCLE, CLERMONT, FL, 34711, US
Mail Address: THOMAS MILO, 10702 CEDAR FORST CIRCLE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO THOMAS President 10702 CEDAR FOREST CIRCLE, CLERMONT, FL, 34711
MILO LORI Vice President 10702 CEDAR FOREST CIRCLE, CLERMONT, FL, 34711
GILLETTE RICHARD Treasurer 11920 CORAL PLACE CIRCLE, BOCA RATON, FL, 33428
MILO THOMAS Agent THOMAS MILO, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2009-09-21 THOMAS MILO, 10702 CEDAR FORST CIRCLE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-21 THOMAS MILO, 10702 CEDAR FORST CIRCLE, CLERMONT, FL 34711 -
AMENDMENT 2009-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-21 THOMAS MILO, 10702 CEDAR FORST CIRCLE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2006-07-26 MILO, THOMAS -
AMENDMENT 2006-07-26 - -

Documents

Name Date
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2010-03-25
Amendment 2009-09-21
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-19
Amendment 2006-07-26
Domestic Profit 2006-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State