Search icon

ATLANTIC COAST COMMERCIAL CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST COMMERCIAL CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST COMMERCIAL CLEANING SERVICES, 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 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000022562
FEI/EIN Number 262070253

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

Address: 101 NORTH BAY ST., BUNNELL, FL, 32110
Mail Address: 101 NORTH BAY ST., BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBROUGH PRINCETTA Director 4430 STATE RD. 16, ST. AUGUSTINE, FL, 32092
HARRISON VICTOR Vice President 4430 STATE RD. 16, ST. AUGUSTINE, FL, 32092
UPHAM DENISE Agent 399 PALM COAST PKWY SW, SUITE 4, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09058900175 ATLANTIC COAST COMMERCIAL CLEANING SERVICES, INC./DBA:TAYLOR PRECISE CLEANING COMPANY EXPIRED 2009-02-25 2014-12-31 - 101 N. BAY ST, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 101 NORTH BAY ST., BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2009-02-20 101 NORTH BAY ST., BUNNELL, FL 32110 -
AMENDMENT 2008-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000316670 LAPSED 1000000459682 FLAGLER 2013-01-18 2023-02-06 $ 604.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000331105 TERMINATED 1000000157883 FLAGLER 2010-01-27 2030-02-16 $ 675.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000227667 TERMINATED 1000000138956 FLAGLER 2009-09-15 2030-02-16 $ 768.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000224979 TERMINATED 1000000138466 FLAGLER 2009-09-11 2030-02-16 $ 1,255.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2010-02-17
Amendment 2008-06-03
Domestic Profit 2008-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State