Search icon

ATLANTIC COAST INSURANCE, INC.

Company Details

Entity Name: ATLANTIC COAST INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P16000015330
FEI/EIN Number 81-1498483
Address: 2350 Minton Road, Suite 101, West Melbourne, FL 32904
Mail Address: 2350 Minton Road, Suite 101, West Melbourne, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Shoff, Michelle L Agent 2350 Minton Road, Suite 101, West Melbourne, FL 32904

President

Name Role Address
Shoff, Michelle L President 2350 Minton Road, Suite 101 West Melbourne, FL 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128206 ATLANTIC COAST INSURANCE ACTIVE 2018-12-04 2028-12-31 No data 2350 MINTON ROAD, SUITE 102, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2350 Minton Road, Suite 101, West Melbourne, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2350 Minton Road, Suite 101, West Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2025-02-11 2350 Minton Road, Suite 101, West Melbourne, FL 32904 No data
NAME CHANGE AMENDMENT 2020-01-06 ATLANTIC COAST INSURANCE, INC. No data
REGISTERED AGENT NAME CHANGED 2018-11-27 Shoff, Michelle L No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2350 Minton Road, Suite 102, West Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2017-01-09 2350 Minton Road, Suite 102, West Melbourne, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 2350 Minton Road, Suite 102, West Melbourne, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-25
Name Change 2020-01-06
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-11-27
ANNUAL REPORT 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552207203 2020-04-27 0455 PPP 2350 MINTON RD SUITE 2, WEST MELBOURNE, FL, 32904
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST MELBOURNE, BREVARD, FL, 32904-1000
Project Congressional District FL-08
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40125.72
Forgiveness Paid Date 2021-04-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State