Search icon

ATLANTIC COAST BANK - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC COAST BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST BANK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2016 (8 years ago)
Date of dissolution: 25 May 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: P16000100661
FEI/EIN Number 580570960

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

Address: 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256, US
Mail Address: 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDHU JASHINDER Director 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
STEPHENS JOHN KJR Agent 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
BHASIN DEVINDER P.S. Director 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
CHOUDHRIE BHANU Director 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
DOLAN JOHN J Director 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
HOGAN JAMES D Director 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
PALMER W. ERIC Director 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
580570960
Plan Year:
2014
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
169
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
159
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
87
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2018-05-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000001463. MERGER NUMBER 100000182221

Court Cases

Title Case Number Docket Date Status
Michael R. Yokan, Appellant(s), v. Ameris Bank, as Successor in Interest by Merger of Atlantic Coast Bank, South Lane Plaza, LLC, and Department of the Treasury - Internal Revenue Service, Appellee(s). 5D2024-1968 2024-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2024-CA-000198

Parties

Name Michael Rade Yokan
Role Appellant
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations Austin Brian Calhoun
Name ATLANTIC COAST BANK
Role Appellee
Status Active
Name SOUTH LANE PLAZA, LLC
Role Appellee
Status Active
Name Department of Treasury - Internal Revenue Service
Role Appellee
Status Active
Name Michael R Weatherby
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS RE: ROA
View View File
Docket Date 2024-11-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-10-23
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-08-23
Type Order
Subtype Order
Description Order- APPEAL REINSTATED
View View File
Docket Date 2024-08-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied- 300
View View File
Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/15/2024
On Behalf Of Michael Rade Yokan
Docket Date 2024-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE; NO RESPONSE TO THIS COURT'S 11/13 OTSC REQUIRED
View View File
STUART L. LONGMAN VS ATLANTIC COAST BANK, ROBERT J. MCKAY, WHITFIELD DEVELOPMENT CORP., DREAMFIELDS EQUESTRIAN COMMUNITY HOMEWONERS ASSOCIATION, INC. AND TDMA, LLC 5D2022-3079 2022-12-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2012-CA-0581

Parties

Name Stuart L. Longman
Role Appellant
Status Active
Representations Vincent L. Sullivan, Kareen Movsesyan
Name ATLANTIC COAST BANK
Role Appellee
Status Active
Representations Ben H. Harris
Name CT Corporation System
Role Appellee
Status Active
Name Robert J. McKay
Role Appellee
Status Active
Name Whitfield Development Corp.
Role Appellee
Status Active
Name Dreamfields Equestrian Community Homeowners Association, Inc.
Role Appellee
Status Active
Name TDMA, LLC
Role Appellee
Status Active
Name WHITNEY BANK
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Stuart L. Longman
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Atlantic Coast Bank
Docket Date 2023-05-30
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Atlantic Coast Bank
Docket Date 2023-05-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Stuart L. Longman
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stuart L. Longman
Docket Date 2023-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stuart L. Longman
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, TDMA, LLC
On Behalf Of Atlantic Coast Bank
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stuart L. Longman
Docket Date 2023-03-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/8 ORDER
On Behalf Of Stuart L. Longman
Docket Date 2023-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Stuart L. Longman
Docket Date 2023-03-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 598 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Stuart L. Longman
Docket Date 2022-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/22
On Behalf Of Stuart L. Longman

Documents

Name Date
Info Only 2018-05-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
Domestic Profit 2016-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State