Entity Name: | ATLANTIC COAST COUNTERTOPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC COAST COUNTERTOPS, 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: | 15 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 1998 (27 years ago) |
Document Number: | P96000023508 |
FEI/EIN Number |
650649076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 738 SE 697th St., Old Town, FL, 32680, US |
Mail Address: | 738 SE 697th St., Old Town, FL, 32680, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THARPE WADE J | Agent | 738 SE 697th street Old Town,, OLD TOWN, FL, 32680 |
THARPE WADE J | Treasurer | 9230 E Highland Pines Drive, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 738 SE 697th street Old Town,, OLD TOWN, FL 32680 | - |
CHANGE OF MAILING ADDRESS | 2022-12-12 | 738 SE 697th St., Old Town, FL 32680 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-12 | 738 SE 697th St., Old Town, FL 32680 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-13 | THARPE, WADE J | - |
REINSTATEMENT | 1998-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State