Search icon

ATLANTIC COAST COLLECTIBLES, INC.

Company Details

Entity Name: ATLANTIC COAST COLLECTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000079855
FEI/EIN Number 593596838
Address: 1959 BLANDING BLVD., JACKSONVILLE, FL, 32210
Mail Address: 1959 BLANDING BLVD., JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER TALBOT A Agent 4611 BLACKBURN ROAD, JACKSONVILLE, FL, 32210

President

Name Role Address
PARKER TALBOT A President 1959 BLANDING BLVD., JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
PARKER TALBOT A Treasurer 1959 BLANDING BLVD., JACKSONVILLE, FL, 32210

Director

Name Role Address
PARKER TALBOT A Director 1959 BLANDING BLVD., JACKSONVILLE, FL, 32210
PARKER F. JAMES Director 1959 BLANDING BLVD., JACKSONVILLE, FL, 32210

Vice President

Name Role Address
PARKER F. JAMES Vice President 1959 BLANDING BLVD., JACKSONVILLE, FL, 32210

Secretary

Name Role Address
PARKER YVONNE L Secretary 1959 BLANDING BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2005-03-02 ATLANTIC COAST COLLECTIBLES, INC. No data
REGISTERED AGENT NAME CHANGED 2001-05-22 PARKER, TALBOT A No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 4611 BLACKBURN ROAD, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
Name Change 2005-03-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-16
Domestic Profit 1999-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State