Search icon

ATLANTIC TITLE CORPORATION - Florida Company Profile

Company Details

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

ATLANTIC TITLE 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: 21 Feb 1978 (47 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 566384
FEI/EIN Number 591979762

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

Address: 736 NW 22ND AVENUE, MIAMI, FL, 33125
Mail Address: 736 NW 22ND AVENUE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL, JULIO A. . President 736 NW 22 AVE, MIAMI, FL
PASCUAL, JULIO A. . Treasurer 736 NW 22 AVE, MIAMI, FL
PASCUAL, JULIO A. . Director 736 NW 22 AVE, MIAMI, FL
PASCUAL, JULIO A. Agent 736 NW 22ND AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-26 736 NW 22ND AVENUE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1989-06-26 736 NW 22ND AVENUE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-26 736 NW 22ND AVENUE, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State