Search icon

ATLANTIC INTERNATIONAL CORP. - Florida Company Profile

Company Details

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

ATLANTIC INTERNATIONAL 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: 22 Dec 1975 (49 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 490720
FEI/EIN Number 000000000

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

Address: 1721 PREMIER ROW, ORLANDO, FL, 32789
Mail Address: 1721 PREMIER ROW, ORLANDO, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKAMURA, TOKO President 1721 PREMIER ROW, ORLANDO, FL
NAKAMURA, TOKO Director 1721 PREMIER ROW, ORLANDO, FL
NOSE, SADAO Director 1721 PREMIER ROW, ORLANDO, FL
TANAKA, MARORU Director 1721 PREMIER ROW, ORLANDO, FL
NAKAMURA, KATSUKO Director 1721 PREMIER ROW, ORLANDO, FL
CUMBIE, FRED H., II Agent 1003 NEW YORK AVE., ST. CLOUD, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 1976-02-04 1721 PREMIER ROW, ORLANDO, FL 32789 -
CHANGE OF MAILING ADDRESS 1976-02-04 1721 PREMIER ROW, ORLANDO, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 1976-02-04 1003 NEW YORK AVE., ST. CLOUD, FL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000406584 TERMINATED 502004CA009272XXXXMB 15TH CIRCUIT (PALM BEACH) 2010-03-05 2015-03-16 $897736.97 JACQUELYN YOUNG, 1460 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL 33401

Date of last update: 01 Apr 2025

Sources: Florida Department of State