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 |
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 |
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 | - |
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 |
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