Entity Name: | ATLANTIC HOSIERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC HOSIERY, 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: | 18 Jul 1967 (58 years ago) |
Date of dissolution: | 27 Jun 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Jun 2011 (14 years ago) |
Document Number: | 318791 |
FEI/EIN Number |
591171984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
Mail Address: | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATLANTIC HOSIERY, INC. 401K PLAN | 2010 | 591171984 | 2011-05-20 | ATLANTIC HOSIERY, INC. | 73 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591171984 |
Plan administrator’s name | ATLANTIC HOSIERY, INC. |
Plan administrator’s address | 13449 N.W. 42ND AVENUE, MIAMI, FL, 330544314 |
Administrator’s telephone number | 3056857617 |
Signature of
Role | Plan administrator |
Date | 2011-05-20 |
Name of individual signing | DANIEL WHITEBOOK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KLODA, RUBEN | Secretary | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
KLODA, RUBEN | Treasurer | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
KLODA, RUBEN | Director | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
WHITEBOOK, DANIEL S., ESQ. | Agent | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
WHITEBOOK DANIEL S | President | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
WHITEBOOK DANIEL S | Director | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
GOTTLEIB NEIL L | Vice President | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
GOTTLEIB NEIL L | Director | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2011-06-27 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L11000075101. CONVERSION NUMBER 300000114733 |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 13449 N. W. 42ND AVENUE, OPA LOCKA, FL 33054 | - |
AMENDMENT | 1996-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-04-01 | WHITEBOOK, DANIEL S., ESQ. | - |
REINSTATEMENT | 1991-04-01 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
NAME CHANGE AMENDMENT | 1973-03-29 | ATLANTIC HOSIERY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-02-04 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-02-14 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13422233 | 0418800 | 1974-08-29 | 4705 N W 132ND STREET, Opa-Locka, FL, 33054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1974-09-04 |
Abatement Due Date | 1974-09-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1974-09-04 |
Abatement Due Date | 1974-09-27 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-09-04 |
Abatement Due Date | 1974-09-27 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 6 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1974-09-04 |
Abatement Due Date | 1974-09-27 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A |
Issuance Date | 1974-09-04 |
Abatement Due Date | 1974-09-27 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-09-04 |
Abatement Due Date | 1974-09-27 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-09-04 |
Abatement Due Date | 1974-09-27 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State