Search icon

FIRST ATLANTIC BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: FIRST ATLANTIC BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST ATLANTIC BUILDING 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: 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: 26 Apr 1971 (54 years ago)
Date of dissolution: 20 Nov 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: 380987
FEI/EIN Number 591355591

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

Address: 700 NW 107TH AVENUE, MIAMI, FL, 33172
Mail Address: 700 NW 107TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1119449 700 NW 107TH AVE., MIAMI, FL, 33172 700 NW 107TH AVE., MIAMI, FL, 33172 3055594000

Filings since 2000-08-29

Form type 424B3
File number 333-42586-27
Filing date 2000-08-29
File View File

Key Officers & Management

Name Role Address
MCCAIN DAVID B Vice President 700 NW 107 AVE., MIAMI, FL, 33-172
MILLER STUART A President 700 NW 107 AVE., MIAMI, FL, 33172
MILLER STUART A Director 700 NW 107 AVE., MIAMI, FL, 33172
SANTAELLA GRACE Assistant Secretary 700 N.W. 107TH AVE., MIAMI, FL
MALCOLM WAYNEWRIGHT Treasurer 700 NW 107 AVE., MIAMI, FL, 33172
MILLER, LEONARD Director 700 NW 107 AVE., MIAMI, FL
PEKOR, ALLAN J Vice President 700 NW 107 AVE., MIAMI, FL
PEKOR, ALLAN J Director 700 NW 107 AVE., MIAMI, FL
MCCAIN, DAVID B., ESQ. Agent 700 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2000-11-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 351846. MERGER NUMBER 700000032747
REGISTERED AGENT NAME CHANGED 1998-07-01 MCCAIN, DAVID B., ESQ. -
CHANGE OF PRINCIPAL ADDRESS 1990-06-21 700 NW 107TH AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1990-06-21 700 NW 107TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1987-06-22 700 NW 107TH AVENUE, 4TH FLOOR, MIAMI, FL 33172 -

Documents

Name Date
Merger Sheet 2000-11-20
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-03-31
Reg. Agent Change 1998-07-01
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13462387 0418800 1979-07-16 4800 W OAKLAND PARK BLVD, Lauderdale Lakes, FL, 33313
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-17
Case Closed 1980-07-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 3
13462296 0418800 1979-06-07 4800 W OAKLAND PARK BLVD, Lauderdale Lakes, FL, 33313
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-08
Case Closed 1980-07-23

Related Activity

Type Complaint
Activity Nr 320856305

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1979-06-22
Abatement Due Date 1979-06-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-06-22
Abatement Due Date 1979-06-25
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260501 D
Issuance Date 1979-06-22
Abatement Due Date 1979-06-25
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-06-22
Abatement Due Date 1979-06-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-06-22
Abatement Due Date 1979-06-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1979-06-22
Abatement Due Date 1979-06-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-06-22
Abatement Due Date 1979-06-25
Nr Instances 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1979-06-22
Abatement Due Date 1979-06-08
Nr Instances 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1979-06-22
Abatement Due Date 1979-06-08
Nr Instances 1
Citation ID 02004C
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-06-22
Abatement Due Date 1979-06-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 B 011017
Issuance Date 1979-06-22
Abatement Due Date 1979-06-25
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State