Search icon

ATOMIC POWER INC - Florida Company Profile

Company Details

Entity Name: ATOMIC POWER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATOMIC POWER 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: 28 Jan 1949 (76 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 157073
FEI/EIN Number 590633132

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

Address: C/O STEPHEN C. BUCKLEY, 126 NE 17TH AVENUE, FT LAUDERDALE, FL, 33301, US
Mail Address: C/O STEPHEN C. BUCKLEY, 126 NE 17TH AVENUE, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLEY STEPHEN C Director 126 NE 17TH AVENUE, FT. LAUDERDALE, FL, 33301
BUCKLEY STEPHEN C President 126 NE 17TH AVENUE, FT. LAUDERDALE, FL, 33301
BUCKLEY JOHN K Vice President 602 ENFIELD ROAD, DELRAY BEACH, FL, 33444
BUCKLEY JOHN K Director 602 ENFIELD ROAD, DELRAY BEACH, FL, 33444
BUCKLEY MAUREEN Secretary 27 Johnson Road, Arlington, MA, 02474
BUCKLEY MAUREEN Director 27 Johnson Road, Arlington, MA, 02474
BUCKLEY JOHN K Agent 401 West Atlantic Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 401 West Atlantic Avenue, Suite O-11, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 C/O STEPHEN C. BUCKLEY, 126 NE 17TH AVENUE, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2006-04-28 C/O STEPHEN C. BUCKLEY, 126 NE 17TH AVENUE, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2005-04-29 BUCKLEY, JOHN K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000785061 TERMINATED 1000000850286 BROWARD 2019-11-25 2039-11-27 $ 17,804.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-06-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State