Search icon

ATLANTIC FILTER CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC FILTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jan 1958 (68 years ago)
Date of dissolution: 19 Dec 2024 (8 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2024 (8 months ago)
Document Number: 207614
FEI/EIN Number 590863612
Address: 3112 45TH STREET, W. PALM BEACH, FL, 33407, US
Mail Address: P.O. Box 245008, Milwaukee, WI, 53224, US
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cothroll Brian Asst 11270 W Park Place, Milwaukee, WI, 53224
- 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

Unique Entity ID

Unique Entity ID:
H7ZDGMPF1JH9
CAGE Code:
0P395
UEI Expiration Date:
2025-08-15

Business Information

Doing Business As:
WATER PLEX
Activation Date:
2024-08-16
Initial Registration Date:
1998-02-17

Commercial and government entity program

CAGE number:
0P395
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-16
CAGE Expiration:
2029-08-16
SAM Expiration:
2025-08-15

Contact Information

POC:
AMANDA W. MOORE
Corporate URL:
https://www.atlanticfilter.com

Immediate Level Owner

Vendor Certified:
2024-08-16
CAGE number:
33409
Company Name:
A. O. SMITH CORPORATION

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

Procurement Instrument Identifier:
15DD0A24P00000062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24189.50
Base And Exercised Options Value:
24189.50
Base And All Options Value:
24189.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-09-27
Description:
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 Or Service Code:
J046: MAINT/REPAIR/REBUILD OF EQUIPMENT- WATER PURIFICATION AND SEWAGE TREATMENT EQUIPMENT
Procurement Instrument Identifier:
VA24816P1217
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11085.00
Base And Exercised Options Value:
11085.00
Base And All Options Value:
11085.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-05-12
Description:
IGF::CT::IGF, REBED COOLING TOWER
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
Z1NE: MAINTENANCE OF WATER SUPPLY FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
271400.00
Total Face Value Of Loan:
271400.00

Trademarks

Serial Number:
73398788
Mark:
HERO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1982-09-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
HERO

Goods And Services

For:
Reverse Osmosis Filter Units
First Use:
1982-09-02
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74396977
Mark:
CLEARGUARD
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1993-05-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CLEARGUARD

Goods And Services

For:
water filtering and water softening units for domestic and commercial use
First Use:
1989-03-19
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73699874
Mark:
WORLD OF WATER
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1987-12-09
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
WORLD OF WATER

Goods And Services

For:
RETAIL SERVICES, NAMELY THE SALES OF WATER PURIFICATION SYTEMS
First Use:
1985-01-19
International Classes:
042 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-25
Type:
Planned
Address:
3112 45TH ST., WEST PALM BEACH, FL, 33407
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-03-01
Type:
Planned
Address:
2040 INDIAN RD, West Palm Beach, FL, 33409
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-03-01
Type:
Planned
Address:
2040 INDIAN RD, West Palm Beach, FL, 33409
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$271,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$273,262.11
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $271,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State