Entity Name: | ATLANTIC COASTAL HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000047347 |
FEI/EIN Number | 270322898 |
Address: | C/O Nicol, 3856 SW Whispering Sound Drive, Palm City, FL, 34990, US |
Mail Address: | C/O Nicol, 3856 SW Whispering Sound Drive, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASBAR JOHN A | Agent | 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
NICOL RICHARD J | President | C/O Nicol, Palm City, FL, 34990 |
Name | Role | Address |
---|---|---|
NICOL RICHARD J | Director | C/O Nicol, Palm City, FL, 34990 |
Name | Role | Address |
---|---|---|
NICOL DIANE M | Vice President | C/O Nicol, Palm City, FL, 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000000260 | BRIGHTSTAR HOME CARE JUPITER | EXPIRED | 2019-01-02 | 2024-12-31 | No data | 725 NORTH A1A, SUITE E-109, JUPITER, FL, 33477 |
G19000000262 | BRIGHTSTAR CARE OF JUPITER | EXPIRED | 2019-01-02 | 2024-12-31 | No data | 3856 SW WHISPERING SOUND DR, PALM CITY, FL, 34990 |
G09000128670 | BRIGHTSTAR OF JUPITER/MARTIN COUNTY | EXPIRED | 2009-06-29 | 2014-12-31 | No data | 6830 NORTH ST. ANDREWS DR., MIAMI, FL, 33015 |
G09000119777 | ATLANTIC COASTAL CARE | EXPIRED | 2009-06-15 | 2014-12-31 | No data | 6830 NORTH ST. ANDREWS DR., MIAMI, FL, 33015 |
G09000119784 | 24-7 BRIGHTSTAR | EXPIRED | 2009-06-15 | 2014-12-31 | No data | 6830 NORTH ST. ANDREWS DR., MIAMI, FL, 33015 |
G09000119778 | BRIGHTSTAR | EXPIRED | 2009-06-15 | 2014-12-31 | No data | 6830 NORTH ST. ANDREWS DR., MIAMI, FL, 33015 |
G09000119781 | BRIGHTSTAR HEALTHCARE | EXPIRED | 2009-06-15 | 2014-12-31 | No data | 6830 NORTH ST. ANDREWS DR., MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | C/O Nicol, 3856 SW Whispering Sound Drive, Palm City, FL 34990 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-09 | C/O Nicol, 3856 SW Whispering Sound Drive, Palm City, FL 34990 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State