Search icon

ATLANTIC FILTER CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLANTIC FILTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC FILTER CORPORATION 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: 01 Jan 1958 (67 years ago)
Date of dissolution: 19 Dec 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: 207614
FEI/EIN Number 590863612

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

Address: 3112 45TH STREET, W. PALM BEACH, FL, 33407, US
Mail Address: P.O. Box 245008, Milwaukee, WI, 53224, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Moore Amanda President 11270 W Park Place, Milwaukee, WI, 53224
Lauber Charles T Treasurer 11270 W Park Place, Milwaukee, WI, 53224
Guidinger Joseph M Asst 11270 W Park Place, Milwaukee, WI, 53224
Banham Dominic J Asst 11270 W Park Place, Milwaukee, WI, 53224
Stern James F Secretary 11270 W Park Place, Milwaukee, WI, 53224
Cothroll Brian Asst 11270 W Park Place, Milwaukee, WI, 53224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96341900045 WATERPLEX ACTIVE 1996-11-21 2026-12-31 - 3112 45TH ST, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
MERGER 2024-12-19 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS A.O. SMITH WATER TREATMENT(NORTH AM. MERGER NUMBER 100000262631
REGISTERED AGENT NAME CHANGED 2024-11-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-04-03 3112 45TH STREET, W. PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 3112 45TH STREET, W. PALM BEACH, FL 33407 -

Documents

Name Date
Reg. Agent Change 2024-11-25
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-08-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15DD0A24P00000062 2024-09-27 2024-09-27 2024-09-27
Unique Award Key CONT_AWD_15DD0A24P00000062_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 24189.50
Current Award Amount 24189.50
Potential Award Amount 24189.50

Description

Title TITLE: ATLANTIC FILTER CORP - REVERSE OSMOSIS SYSTEMS OPEN-FRAME REVERSE OSMOSIS SYSTEMS W/INCLUDED OPTIONAL EQUIPMENT AND ACCESSORIES TO REPLACE AGED SYSTEMS AT HAWK'S NEST FACILITY
NAICS Code 221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product and Service Codes J046: MAINT/REPAIR/REBUILD OF EQUIPMENT- WATER PURIFICATION AND SEWAGE TREATMENT EQUIPMENT

Recipient Details

Recipient ATLANTIC FILTER CORP
UEI H7ZDGMPF1JH9
Recipient Address UNITED STATES, 3112 45TH ST, WEST PALM BCH, PALM BEACH, FLORIDA, 334071995

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102822939 0418800 1990-01-25 3112 45TH ST., WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1990-01-25
Case Closed 1990-03-09

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-02-01
Abatement Due Date 1990-03-07
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-02-01
Abatement Due Date 1990-03-07
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7702317109 2020-04-14 0455 PPP 3112 45TH ST, WEST PALM BEACH, FL, 33407-1916
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271400
Loan Approval Amount (current) 271400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-1916
Project Congressional District FL-20
Number of Employees 23
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 273262.11
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State