Search icon

ATLANTIC-BAYVIEW CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC-BAYVIEW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC-BAYVIEW 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 1972 (53 years ago)
Date of dissolution: 09 Nov 1990 (35 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (35 years ago)
Document Number: 400038
FEI/EIN Number 591802560

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

Address: 6020 DAWSON STREET, HOLLYWOOD, FL, 33023
Mail Address: 6020 DAWSON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPE,VIRGINIA H. Secretary 1623 NE 142ND STREET, NORTH MIAMI, FL
HAMPE,VIRGINIA H. Treasurer 1623 NE 142ND STREET, NORTH MIAMI, FL
FENTON, LINDA M. Director 1223 HILLSBORO MILE #20, HILLSBORO BEACH, FL
FENTON, LINDA M. Vice President 1223 HILLSBORO MILE #20, HILLSBORO BEACH, FL
HAMPE,VIRGINIA H. Director 1623 NE 142ND STREET, NORTH MIAMI, FL
FENTON, ALBERT W. President 1223 HILLSBORO MILE #20, HILLSBORO BEACH, FL
FENTON, ALBERT W. Director 1223 HILLSBORO MILE #20, HILLSBORO BEACH, FL
FENTON, ALBERT W. Agent 6020 DAWSON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 03 Jun 2025

Sources: Florida Department of State