Search icon

ATLANTIC CUSTOM CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC CUSTOM CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CUSTOM CONCRETE, 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: 06 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P15000091347
FEI/EIN Number 47-5565938

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

Address: 375 ST. AUGUSTINE BLVD., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 375 ST. AUGUSTINE BLVD., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON Katherine A President 375 ST. AUGUSTINE BLVD., JACKSONVILLE BEACH, FL, 32250
WILSON Katherine A Agent 375 ST. AUGUSTINE BLVD., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 375 ST. AUGUSTINE BLVD., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-03-27 375 ST. AUGUSTINE BLVD., JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 375 ST. AUGUSTINE BLVD., JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2018-01-19 WILSON, Katherine Anne -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-11-06

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7952
Current Approval Amount:
7952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8059.13

Date of last update: 03 May 2025

Sources: Florida Department of State