Entity Name: | ATLANTIC FIRE EQUIPMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC FIRE EQUIPMENT COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 1967 (58 years ago) |
Document Number: | 320383 |
FEI/EIN Number |
591174339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10145 NW 27TH AVENUE, MIAMI, FL, 33147, US |
Mail Address: | 10145 NW 27TH AVENUE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATCHER CHARLIE Jr. | President | 10145 NW 27TH AVENUE, MIAMI, FL, 33147 |
HATCHER CHARLIE Jr. | Director | 10145 NW 27TH AVENUE, MIAMI, FL, 33147 |
LLUIS MARY BETH | Vice President | 10145 NW 27TH AVENUE, MIAMI, FL, 33147 |
HATCHER CHARLIE Jr. | Agent | 10145 NW 27TH AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 10145 NW 27TH AVENUE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 10145 NW 27TH AVENUE, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | HATCHER, CHARLIE, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 10145 NW 27TH AVENUE, MIAMI, FL 33147 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000679450 | TERMINATED | 1000000724013 | DADE | 2016-10-11 | 2036-10-21 | $ 21,048.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000331521 | TERMINATED | 1000000473347 | DADE | 2013-02-01 | 2033-02-06 | $ 25,380.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J05000159464 | TERMINATED | 1000000016490 | 23806 2025 | 2005-09-23 | 2025-10-19 | $ 68,982.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State