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 |
Name | Role | Address |
---|---|---|
BOREK BRET | Agent | 5005 JOHNSON STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
BOREK BRETT | President | 5005 JOHNSON ST, HWD, FL |
Name | Role | Address |
---|---|---|
PERMAUL DANIEL | Secretary | 721 SW 6 TERRACE, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
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 |
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