Search icon

ATLANTIC COAST SITE DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

ATLANTIC COAST SITE DEVELOPMENT, 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: 14 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: P15000043766
FEI/EIN Number 47-3873604

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

Address: 11259 BUCKBOARD TRACE, JACKSONVILLE, FL, 32220
Mail Address: 11259 BUCKBOARD TRACE, JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COREY DENNIS GJR. President 11259 BUCKBOARD TRACE, JACKSONVILLE, FL, 32220
YARBER MARILYN E Vice President 11259 BUCKBOARD TRACE, JACKSONVILLE, FL, 32220
COREY CONSTANCE M Treasurer 11259 BUCKBOARD TRACE, JACKSONVILLE, FL, 32220
COREY DENNIS GJR. Secretary 11259 BUCKBOARD TRACE, JACKSONVILLE, FL, 32220
YARBER MARILYN E Agent 11259 Buckboard Trace, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
REGISTERED AGENT NAME CHANGED 2024-11-05 YARBER, MARILYN ESTELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 11259 Buckboard Trace, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2400058308 2021-01-20 0491 PPP 11259 Buckboard Trce, Jacksonville, FL, 32220-1157
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13506.87
Loan Approval Amount (current) 13506.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32220-1157
Project Congressional District FL-04
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13690.42
Forgiveness Paid Date 2022-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State