Search icon

ATLANTIC GULFSHORE NATURES COVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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