Search icon

ATLANTIC COASTAL HEALTHCARE, INC.

Company Details

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

Agent

Name Role Address
KASBAR JOHN A Agent 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
NICOL RICHARD J President C/O Nicol, Palm City, FL, 34990

Director

Name Role Address
NICOL RICHARD J Director C/O Nicol, Palm City, FL, 34990

Vice President

Name Role Address
NICOL DIANE M Vice President C/O Nicol, Palm City, FL, 34990

Fictitious Names

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

Events

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

Documents

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