Search icon

ATLANTIC AMERICAN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC AMERICAN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC AMERICAN HOLDINGS, INC. 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: 01 Jan 1979 (46 years ago)
Date of dissolution: 14 Sep 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: 598861
FEI/EIN Number 591874069

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

Address: 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103, US
Mail Address: 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SMIT NEIL President 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103
DONNELLY THOMAS J Vice President 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103
BLOCK ARTHUR R Secretary 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103
DORDELMAN WILLIAM E Treasurer 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103
BLOCK ARTHUR R Director 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
MERGER 2015-09-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000002087. MERGER NUMBER 900000154209
CHANGE OF MAILING ADDRESS 2009-04-13 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA 19103 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA 19103 -
REGISTERED AGENT NAME CHANGED 1999-11-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-11-08 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
AMENDMENT 1986-12-12 - -
NAME CHANGE AMENDMENT 1982-06-30 ATLANTIC AMERICAN HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032217709 2020-05-01 0455 PPP 101 E KENNEDY BLVD SUITE 3300, TAMPA, FL, 33602
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107186
Loan Approval Amount (current) 107186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 7
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107961.26
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State