Search icon

ATLANTIC COAST KITCHEN AND BATH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC COAST KITCHEN AND BATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1997 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000002516
FEI/EIN Number 593416049
Address: 2233 NORWOOD AVE, SAVANNAH, GA, 31406
Mail Address: 22 BLANDING BLVD., ORANGE PARK, FL, 32073
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER MARK Director 993 MARBLE RIDGE DRIVE, ORANGE PARK, FL, 32065
MEYER EDWARD Director 2233 NORWOOD AVE, SAVANNAH, GA, 31406
PALMER MARK Agent 343 MAINARD BRANCH CT, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-30 2233 NORWOOD AVE, SAVANNAH, GA 31406 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2233 NORWOOD AVE, SAVANNAH, GA 31406 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 343 MAINARD BRANCH CT, ORANGE PARK, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001224111 LAPSED 2008-CA-1156 CLAY COUNTY COURT 2008-03-18 2014-06-04 $19,208.69 WHIRLPOOL CORP, 412 N PETERS RD, KNOXVILLE, TN 37922

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-02-17
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State