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. |
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 |
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 |
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 | - | - |
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 |
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