Search icon

ATLANTIC BUILDING MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC BUILDING MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC BUILDING MATERIALS, 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: 24 Jun 1980 (45 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 674676
FEI/EIN Number 592012496

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

Address: 315 AVE A, FORT PIERCE, FL, 34950
Mail Address: PO BOX 3688, FORT PIERCE, FL, 34948
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANDISH CRIPPEN President 315 AVE A, FORT PIERCE, FL, 34950
STANDISH CRIPPEN Treasurer 315 AVE A, FORT PIERCE, FL, 34950
CRIPPEN SCOTT Vice President 315 AVE A, FORT PIERCE, FL, 34950
CAVALCANTI GLYNDA Secretary 315 AVE A, FORT PIERCE, FL, 34950
CRIPPEN STANDISH C Agent 16 CASTLE CT, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-23 CRIPPEN, STANDISH C -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 315 AVE A, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2008-05-27 315 AVE A, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 16 CASTLE CT, FORT PIERCE, FL 34949 -
AMENDMENT 2001-03-08 - -

Documents

Name Date
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State