Search icon

ATLANTIC ARMS EAST APARTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: ATLANTIC ARMS EAST APARTMENTS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 27 Dec 1971 (53 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: A01721
FEI/EIN Number 561000603

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

Address: 4000 B ST. JOHNS AVE., #22, JACKSONVILLE, FL, 32205
Mail Address: 4000 B ST. JOHNS AVE., #22, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON ALONZO D General Partner 4000 B ST. JOHNS AVE., JACKSONVILLE, FL, 32205
WEED JOSEPH D General Partner 4000 B ST. JOHNS AVE., JACKSONVILLE, FL, 32205
WALTON ALONZO D Agent 4000 B ST. JOHNS AVE., JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048658 ATLANTIC ARMS EAST APARTMENTS EXPIRED 2010-06-04 2015-12-31 - 4000 B ST JOHNS AVE, SUITE 22, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-08-19 - -
LP AMENDMENT 2011-08-19 - -
REGISTERED AGENT NAME CHANGED 2011-08-19 WALTON, ALONZO D -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
LP AMENDMENT 2007-12-10 - -
AMENDMENT 2001-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 1991-12-19 4000 B ST. JOHNS AVE., #22, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1991-12-19 4000 B ST. JOHNS AVE., #22, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2012-04-24
LP Amendment 2011-08-19
Reinstatement 2011-08-19
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-24
LP Amendment 2007-12-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State