Search icon

ATLANTIC COAST TRANSMISSION CENTER INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST TRANSMISSION CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST TRANSMISSION CENTER 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: 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: 09 Apr 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000026101
FEI/EIN Number 593179766

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

Address: 9633-1 ST. AUGUSTINE ROAD, 1416 KINGSLEY AVE, JACKSONVILLE, FL, 32257, US
Mail Address: % DAVID A. KING, ATTORNEY, 1416 KINGSLEY AVE, ORANGE PARK, FL, 32073
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLACZOWSKI JOHN J Director 1728 MORNINGSIDE DR, MIDDLEBURG, FL, 32068
KING DAVID A Agent ATTORNEY AT LAW, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-21 9633-1 ST. AUGUSTINE ROAD, 1416 KINGSLEY AVE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-21 ATTORNEY AT LAW, 1416 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State