Entity Name: | ATLANTIC COAST POOLS, SPAS & BILLARDS FACTORY DIRECT CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P08000098998 |
FEI/EIN Number | 263835896 |
Address: | 211 S SPRING GARDEN AVE., DELAND, FL, 32720 |
Mail Address: | 211 S SPRING GARDEN AVE., DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS ALBERT B | Agent | 219 SHADY LANE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
SIMMONS ALBERT B | President | 211 S. SPRING GARDEN AVE., DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
SIMMONS GAYANN | Vice President | 219 SHADY LANE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
HAGSTROM LARSON M | Secretary | P.O. BOX 1131, PIERSON, FL, 32180 |
Name | Role | Address |
---|---|---|
HAGSTROM LONNIE M | Treasurer | P.O. BOX 1131, PIESON, FL, 32180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000671876 | TERMINATED | 1000000478296 | VOLUSIA | 2013-03-01 | 2033-04-04 | $ 351.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J10000730033 | TERMINATED | 1000000177157 | VOLUSIA | 2010-06-22 | 2030-07-07 | $ 766.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-29 |
Domestic Profit | 2008-11-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State