Entity Name: | ATLANTIC GULFSHORE NATURES COVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC GULFSHORE NATURES COVE, 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: | 10 Nov 1998 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P98000095080 |
FEI/EIN Number |
650875688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4610 WEST BAY BLVD, SUNRISE, FL, 33325 |
Mail Address: | 4610 WEST BAY BLVD., SUNRISE, FL, 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
AHERN PATRICK M | President | % AHERN, 2 GREENWICH PLAZA, GREENWICH, CT, 06830 |
GIBLIN E.M. J | Vice President | 13790 NW 4TH STREET STE 113, SUNRISE, FL, 33325 |
GIBLIN E.M. J | Director | 13790 NW 4TH STREET STE 113, SUNRISE, FL, 33325 |
WILCOX R. JOHN I | Secretary | % AHERN, 2 GREENWICH PLAZA, GREENWICH, CT, 06830 |
STEPHEN CASHION | Treasurer | 22051 ATLANTIC GULF BLVD, ESTERO, FL, 33928 |
LARRY MOTZICK | President | 22051 ATLANTIC GULF BLVD, ESTERO, FL, 33928 |
MICHAEL AHERN M | Director | TWO GREENWHICH PLAZA, GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 4610 WEST BAY BLVD, SUNRISE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 4610 WEST BAY BLVD, SUNRISE, FL 33325 | - |
AMENDMENT | 2001-08-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2001-06-29 | C T CORPORATION SYSTEM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000501746 | LAPSED | 02-3250-CA-HDH | COLLIER CNTY CIR CRT CIVIL DIV | 2002-12-09 | 2007-12-30 | $1,046.879.70 | GULFSHORE HOMES V INC, 23815 ADDISON PLACE COURT, BONITA SPRINGS FL 34134 |
Name | Date |
---|---|
Amendment | 2002-04-26 |
ANNUAL REPORT | 2002-02-05 |
Amendment | 2001-08-15 |
Reg. Agent Change | 2001-06-29 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-10-02 |
ANNUAL REPORT | 2000-05-16 |
Reg. Agent Change | 1999-11-22 |
ANNUAL REPORT | 1999-04-14 |
Domestic Profit | 1998-11-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State