Search icon

ATLANTIC COAST EQUIPMENT LEASING & EXPORT CORP - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST EQUIPMENT LEASING & EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ATLANTIC COAST EQUIPMENT LEASING & EXPORT CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000012825
FEI/EIN Number 27-4872560

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

Address: 5920 W. SAMPLE ROAD 303-7, CORAL SPRINGS, FL 33067
Mail Address: 198 highland road, Bel AIr, MD 21014
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEVINE, GEORGE Agent 5920 W. SAMPLE ROAD 303-7, CORAL SPRINGS, FL 33067
ANGEVINE, GEORGE Director 5920 W. SAMPLE ROAD 303-7, CORAL SPRINGS, FL 33067
ANGEVINE, GEORGE President 5920 W. SAMPLE ROAD 303-7, CORAL SPRINGS, FL 33067
ANGEVINE, GEORGE Secretary 5920 W. SAMPLE ROAD 303-7, CORAL SPRINGS, FL 33067
ANGEVINE, GEORGE Treasurer 5920 W. SAMPLE ROAD 303-7, CORAL SPRINGS, FL 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-06-16 5920 W. SAMPLE ROAD 303-7, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 2013-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000416200 TERMINATED 1000000716429 BROWARD 2016-06-30 2036-07-06 $ 8,006.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-16
REINSTATEMENT 2013-04-17
Domestic Profit 2011-02-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State