Search icon

ATLANTIC COAST CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST CHARTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2008 (16 years ago)
Document Number: P99000036798
FEI/EIN Number 593571728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 817 Westport Drive, Rockledge, FL, 32955, US
Mail Address: 817 Westport Drive, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wetmore Jason A President 817 Westport Drive, Rockledge, FL, 32955
Wetmore Jason A Agent 817 Westport Drive, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 817 Westport Drive, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 817 Westport Drive, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2023-01-03 817 Westport Drive, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Wetmore, Jason Allan -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2000-01-04 - -
AMENDMENT 1999-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State