Search icon

ATLANTIC COAST VENTURE PARTNERS, INC. - Florida Company Profile

Company Details

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

ATLANTIC COAST VENTURE PARTNERS, 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: 13 Jan 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V09451
FEI/EIN Number 593101714

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

Address: 3800 W BAY TO BAY BLVD, 22, TAMPA, FL, 33629-6844, US
Mail Address: 3800 BAY TO BAY BLVD, 22, TAMPA, FL, 33629-6844, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KELLEY, CHARLES President 3800 BAY TO BAY BLVD 22, TAMPA, FL, 33629
O'KELLEY, CHARLES Director 3800 BAY TO BAY BLVD 22, TAMPA, FL, 33629
O'KELLEY, DIANNA H. Vice President 33749 OVERTON DRIVE, LEESBURG, FL, 34788
O'KELLEY, DIANNA H. Director 33749 OVERTON DRIVE, LEESBURG, FL, 34788
MOSES, MICHAEL R. Secretary 807 1ST. ST. NE, ST. PETERSBURG, FL, 33702
MOSES, MICHAEL R. Director 807 1ST. ST. NE, ST. PETERSBURG, FL, 33702
FERRELL, WILIAM J. Treasurer 5024 DANTE, TAMPA, FL, 33629
FERRELL, WILIAM J. Director 5024 DANTE, TAMPA, FL, 33629
MOSES, MICHAEL R. Agent 1509 W. SWANN AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 3800 W BAY TO BAY BLVD, 22, TAMPA, FL 33629-6844 -
CHANGE OF MAILING ADDRESS 1994-05-01 3800 W BAY TO BAY BLVD, 22, TAMPA, FL 33629-6844 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-15 1509 W. SWANN AVENUE, SUITE 100, TAMPA, FL 33606 -
REINSTATEMENT 1993-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State