Search icon

ATLANTIC COAST MEDICAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST MEDICAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST MEDICAL MANAGEMENT, 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: 22 Mar 1996 (29 years ago)
Date of dissolution: 08 Nov 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2001 (23 years ago)
Document Number: P96000025734
FEI/EIN Number 650659164

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

Address: 10286 NW 47TH ST, SUNRISE, FL, 33351, US
Mail Address: 10286 NW 47TH ST, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMBALVO PATRICK J Chief Executive Officer 4855 NW 115 AVE, CORAL SPRINGS, FL, 33076
GIAMBALVO PATRICK J Agent 4855 NW 115TH AVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-06 4855 NW 115TH AVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2000-04-06 GIAMBALVO, PATRICK JJR -
REINSTATEMENT 2000-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-06 10286 NW 47TH ST, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2000-04-06 10286 NW 47TH ST, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1997-06-06 ATLANTIC COAST MEDICAL MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000466205 LAPSED 01-002535-CO-54 CNTY CRT CIV PINELLAS CNTY 2001-08-06 2007-11-25 $6551.06 SUITE PARTNERS, INC. D/B/A SUMMIT EXECUTIVE SUITES, 13575 58TH ST N, CLEARWATER, FL 33760

Documents

Name Date
Voluntary Dissolution 2001-11-08
ANNUAL REPORT 2001-05-15
REINSTATEMENT 2000-04-06
ANNUAL REPORT 1998-04-30
NAME CHANGE 1997-06-06
ANNUAL REPORT 1997-04-24
DOCUMENTS PRIOR TO 1997 1996-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State