Search icon

ATLANTIC COAST HOME INSPECTION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST HOME INSPECTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST HOME INSPECTION SERVICE, 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: 30 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000080897
FEI/EIN Number 593408027

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

Address: 5 WILLOW TRACE, FLAGLER BEACH, FL, 32136
Mail Address: P.O. BOX 81, BUNNELL, FL, 32110
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS THOMAS M President P O BOX 352924, PALM COAST, FL, 32137
MARKS THOMAS M Agent 5 WILLOW TRACE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 5 WILLOW TRACE, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 5 WILLOW TRACE, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2009-04-30 5 WILLOW TRACE, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2008-05-27 MARKS, THOMAS M -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State