Search icon

ATLANTIC CAB CORP - Florida Company Profile

Company Details

Entity Name: ATLANTIC CAB CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CAB CORP 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: 09 Apr 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: 328557
FEI/EIN Number 200666111

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 950, FORT LAUDERDALE, FL, 33302, US
Address: 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADDIS MICHAEL R Vice President 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
GADDIS SUSAN T President 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
GADDIS SUSAN T Chairman 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
GADDIS SUSAN T Director 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
STAMOS PERRY J Vice President 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
STAMOS PERRY J Secretary 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
STAMOS PERRY J Director 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
STAMOS PERRY J Agent 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 STAMOS, PERRY J. -
AMENDMENT 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-13 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2012-07-13 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
Amendment 2020-10-07
ANNUAL REPORT 2020-01-30
Amendment 2019-12-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State