Search icon

ATLANTIC HOSIERY, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 3056857617
Plan sponsor’s address 13449 N.W. 42ND AVENUE, MIAMI, FL, 330544314

Plan administrator’s name and address

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

Key Officers & Management

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

Events

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. -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13422233 0418800 1974-08-29 4705 N W 132ND STREET, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-29
Case Closed 1984-03-10

Violation Items

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