Entity Name: | ATLANTIC COAST CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Wetmore Jason A | Agent | 817 Westport Drive, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
Wetmore Jason A | President | 817 Westport Drive, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 817 Westport Drive, Rockledge, FL 32955 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 817 Westport Drive, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 817 Westport Drive, Rockledge, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Wetmore, Jason Allan | No data |
CANCEL ADM DISS/REV | 2008-10-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2000-01-04 | No data | No data |
AMENDMENT | 1999-07-28 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State