Search icon

ATLANTIC FIRE EQUIPMENT COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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