Search icon

ATLANTIC CONCRETE PRODUCTS, INC.

Company Details

Entity Name: ATLANTIC CONCRETE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13533
FEI/EIN Number 23-1706049
Address: 8900 Old Route 13, Tullytown, PA 19007-7129
Mail Address: P.O. BOX 129, Tullytown, PA 19007
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
DITCHER, SCOTT A Agent 1701 MYRTLE AVENUE, SARASOTA, FL 34234

President

Name Role Address
WESTHOFF, JOSEPH A President 1 VERMEER CT, LANGHORNE, PA 19053

Director

Name Role Address
WESTHOFF, JOSEPH A Director 1 VERMEER CT, LANGHORNE, PA 19053
DITCHER, ERIC A Director 834 ROBERTS RD., BENSALEM, PA 19020
WESTHOFF, JOHN C Director 131 VICTORIA LANE, HORSHAM, PA 19044
DITCHER, SCOTT A Director 44 GREEN MEADOW DR., LANGHORNE, PA 19047

Vice President

Name Role Address
DITCHER, ERIC A Vice President 834 ROBERTS RD., BENSALEM, PA 19020

Secretary

Name Role Address
WESTHOFF, JOHN C Secretary 131 VICTORIA LANE, HORSHAM, PA 19044

Treasurer

Name Role Address
DITCHER, SCOTT A Treasurer 44 GREEN MEADOW DR., LANGHORNE, PA 19047

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 8900 Old Route 13, Tullytown, PA 19007-7129 No data
CHANGE OF MAILING ADDRESS 2013-03-25 8900 Old Route 13, Tullytown, PA 19007-7129 No data
REGISTERED AGENT NAME CHANGED 2012-03-19 DITCHER, SCOTT A No data

Documents

Name Date
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State