Search icon

ATLANTIC COAST FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST FLOORING, 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: 17 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P13000005769
FEI/EIN Number 46-1803161

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

Address: 632 Trace Cir, DEERFIELD BEACH, FL, 33441, US
Mail Address: 632 Trace Cir, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabio Altino President 632 Trace Cir, DEERFIELD BEACH, FL, 33441
ALTINO FABIO D Agent 632 Trace Cir, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122996 ATLANTIC COAST HARDWOOD EXPIRED 2016-11-13 2021-12-31 - 105 LOCK RD UNT 7, DEERFIELD BEACH, FL, 33442
G16000115632 ATLANTIC COAST FLOORING EXPIRED 2016-10-24 2021-12-31 - 105 LOCK RD 7, DEERFIELD BEACH, FL, 33442
G16000112345 HARDWOOD MASTERS EXPIRED 2016-10-14 2021-12-31 - 105 LOCK RD UNIT 7, DEERFIELD BEACH, FL, 33442
G16000035920 ACI HARDWOOD EXPIRED 2016-04-08 2021-12-31 - 105 LOCK RD UNIT 7, DEERFIELD BEACH, FL, 33442
G16000002745 ACI FLOORING EXPIRED 2016-01-06 2021-12-31 - 105 LOCK ROAD APT#7, DEERFIELD BEACH, FL, 33442
G15000069224 ALTINO'S REMODELING EXPIRED 2015-07-02 2020-12-31 - 105 LOCK ROAD APT#7, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 632 Trace Cir, 205, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-03-10 632 Trace Cir, 205, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 632 Trace Cir, 205, DEERFIELD BEACH, FL 33441 -
NAME CHANGE AMENDMENT 2017-04-27 ATLANTIC COAST FLOORING, INC. -
NAME CHANGE AMENDMENT 2015-09-25 ATLANTIC COAST IMPROVEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
Name Change 2017-04-27
ANNUAL REPORT 2017-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State