Search icon

ATLANTIC PLASMA CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLANTIC PLASMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC PLASMA CORPORATION 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: 18 Apr 1973 (52 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 423637
FEI/EIN Number 591461909

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

Address: 438 N BEACH STREET, DAYTONA BEACH, FL, 32114
Mail Address: 438 N BEACH STREET, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER, JOEL W President 4347 S ATLANTIC AVENUE, PONCE INLET, FL
HUNTER, JOEL W Vice President 4347 S ATLANTIC AVENUE, PONCE INLET, FL
HUNTER, JOEL W Director 4347 S ATLANTIC AVENUE, PONCE INLET, FL
HUNTER, JOEL W. Agent 4347 S. ATLANTIC AVE., PONCE INLET, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1990-05-07 4347 S. ATLANTIC AVE., PONCE INLET, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-17 438 N BEACH STREET, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1988-03-17 438 N BEACH STREET, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1987-04-07 HUNTER, JOEL W. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18026443 0419700 1988-12-01 438 N. BEACH STREET, DAYTONA BEACH, FL, 32014
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-12-01
Emphasis N: BLOOD
Case Closed 1989-01-06

Related Activity

Type Inspection
Activity Nr 18027631
18027631 0419700 1988-10-13 438 N. BEACH STREET, DAYTONA BEACH, FL, 32014
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1988-10-14
Emphasis N: BLOOD
Case Closed 1988-12-06

Related Activity

Type Referral
Activity Nr 901022202
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-11-01
Abatement Due Date 1988-11-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-11-01
Abatement Due Date 1988-11-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-11-01
Abatement Due Date 1988-11-07
Nr Instances 5
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100145 F08 II
Issuance Date 1988-11-01
Abatement Due Date 1988-11-07
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-01
Abatement Due Date 1988-11-28
Nr Instances 1
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-11-01
Abatement Due Date 1988-11-16
Nr Instances 1
Nr Exposed 20
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-01
Abatement Due Date 1988-11-28
Nr Instances 1
Nr Exposed 20

Date of last update: 02 Apr 2025

Sources: Florida Department of State