Search icon

ATLANTIC COAST DESIGN & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST DESIGN & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST DESIGN & MAINTENANCE, 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: 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: 30 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P09000038769
FEI/EIN Number 264800289

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

Address: 1179 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US
Mail Address: P.O. Box 330893, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN SCOTT President 1179 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
MCMILLAN SCOTT Vice President 1179 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
MCMILLAN SCOTT Scott M Agent 1179 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 1179 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 1179 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 1179 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 MCMILLAN, SCOTT, Scott McMillan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-05-04 1179 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773778706 2021-04-01 0491 PPS 1178 Atlantic Boulevard, Atlantic Beach, FL, 32233
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92097
Loan Approval Amount (current) 92097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233
Project Congressional District FL-04
Number of Employees 11
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92904.43
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State