Search icon

ATOMIC ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: ATOMIC ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATOMIC ENERGY, 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: 09 Feb 1953 (72 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 172268
FEI/EIN Number 650030661

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

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

Key Officers & Management

Name Role Address
BUCKLEY MAUREEN Secretary 37 Chesnut Street, Belmont, MA, 02478
BUCKLEY MAUREEN Director 37 Chesnut Street, Belmont, MA, 02478
BUCKLEY STEPHEN C President 126 NE 17TH AVENUE, FT LAUDERDALE, FL, 33301
BUCKLEY STEPHEN C Director 126 NE 17TH AVENUE, FT LAUDERDALE, FL, 33301
BUCKLEY STEPHEN C Treasurer 126 NE 17TH AVENUE, FT LAUDERDALE, FL, 33301
BUCKLEY JOHN K Vice President 401 West Atlantic Avenue, Delray Beach, FL, 33444
BUCKLEY PAUL C Treasurer 4911 NE 24TH AVENUE, LIGHTHOUSE POINT, FL, 33064
BUCKLEY JOHN K Agent 401 West Atlantic Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-31 BUCKLEY, JOHN K -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 401 West Atlantic Avenue, SUITE O-11, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 C/O STEPHEN C. BUCKLEY, 126 NE 17TH AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2005-04-29 C/O STEPHEN C. BUCKLEY, 126 NE 17TH AVENUE, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State