Entity Name: | ATLANTIC COAST REBUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC COAST REBUILD, 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: | 02 Jan 1996 (29 years ago) |
Document Number: | P96000001786 |
FEI/EIN Number |
650632502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 NW 57TH STREET, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 750 NW 57TH STREET, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND FRANK L | President | 2542 GULFSTREAM LN, FT LAUDERDALE, FL |
HAMMOND FRANK L | Agent | 2542 GULFSTREAM LANE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 2542 GULFSTREAM LANE, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-16 | 750 NW 57TH STREET, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2003-04-16 | 750 NW 57TH STREET, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-07-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State