Entity Name: | ATLANTIC COAST KITCHEN AND BATH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC COAST KITCHEN AND BATH, 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: | 06 Jan 1997 (28 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2233 NORWOOD AVE, SAVANNAH, GA, 31406 |
Mail Address: | 22 BLANDING BLVD., ORANGE PARK, FL, 32073 |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State