Search icon

ATLANTIC COAST GENERAL CONTRACTORS, INC.

Company Details

Entity Name: ATLANTIC COAST GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000045317
FEI/EIN Number 650687935
Address: 5005 JOHNSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 5005 JOHNSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOREK BRET Agent 5005 JOHNSON STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
BOREK BRETT President 5005 JOHNSON ST, HWD, FL

Secretary

Name Role Address
PERMAUL DANIEL Secretary 721 SW 6 TERRACE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000386346 LAPSED 02-874-CC-26 11TH CIR MIAMI-DADE COUNTY 2002-09-23 2007-09-26 $15,218.94 BRADY ROOFING AND SHEETMETAL, INC., 8490 NW 64 STREET, MIAMI FL 33166

Documents

Name Date
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-05-22
Off/Dir Resignation 2000-04-05
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-04-15
DOCUMENTS PRIOR TO 1997 1996-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State