Search icon

ATLANTIC COAST WATER COMPANY, INC.

Company Details

Entity Name: ATLANTIC COAST WATER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000014774
FEI/EIN Number 593567262
Address: 2561 VAUGHN AVE, DELTONA, FL, 32725
Mail Address: P.O. BOX 741339, ORANGE CITY, FL, 32774
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER SCOTT G Agent 2561 VAUGHN AVE, DELTONA, FL, 32725

President

Name Role Address
COOPER SCOTT G President 2561 VAUGHN AVE, DELTONA, FL, 32725

Director

Name Role Address
COOPER SCOTT G Director 2561 VAUGHN AVE, DELTONA, FL, 32725
COOPER KIMBERLY K Director 2561 VAUGHN AVE, DELTONA, FL, 32725

Secretary

Name Role Address
COOPER KIMBERLY K Secretary 2561 VAUGHN AVE, DELTONA, FL, 32725

Treasurer

Name Role Address
COOPER KIMBERLY K Treasurer 2561 VAUGHN AVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2001-04-26 2561 VAUGHN AVE, DELTONA, FL 32725 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000854965 LAPSED 2009 21628 CONS VOLUSIA COUNTY COURT 2010-08-11 2015-08-18 $1506.00 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, SUITE B, ORMOND BEACH, FL 32174

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State