Search icon

ATLANTIC COAST ROOFING, INC.

Company Details

Entity Name: ATLANTIC COAST ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000028620
FEI/EIN Number 59-3241990
Address: 8917 WESTERN WAY, SUITE 7, JACKSONVILLE, FL 32256
Mail Address: 8917 WESTERN WAY, SUITE 7, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WERNER, MARK A Agent 8917 WESTERN WAY, SUITE 7, JACKSONVILLE, FL 32256

Director

Name Role Address
WERNER, MARK A Director 8917 WESTERN WAY, STE 7, JACKSONVILLE, FL 32256
STEVERSON, JOE Director 8917 WESTERN WAY, STE 7, JACKSONVILLE, FL 32256
SKIFF, DONALD Director 8917 WESTERN WAY, STE 7, JACKSONVILLE, FL 32256

President

Name Role Address
WERNER, MARK A President 8917 WESTERN WAY, STE 7, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 8917 WESTERN WAY, SUITE 7, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 1996-05-01 8917 WESTERN WAY, SUITE 7, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 8917 WESTERN WAY, SUITE 7, JACKSONVILLE, FL 32256 No data
NAME CHANGE AMENDMENT 1995-08-18 ATLANTIC COAST ROOFING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000141004 LAPSED 02-9085-CC-26-04 MIAMI-DADE COUNTY COURT 2003-03-17 2008-04-17 $10,868.03 GULFSIDE SUPPLY, INC., 501 N REO STREET, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State