Search icon

ATLANTIC GOLD DIRECT COMPANY - Florida Company Profile

Company Details

Entity Name: ATLANTIC GOLD DIRECT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F09000000263
FEI/EIN Number 263987368

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

Address: 5644 SE SCHOONER OAKS WAY, STUART, FL, 34997, US
Mail Address: 5644 SE SCHOONER OAKS WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WINER ROBERT Chairman 8824 SE OAK GROVE TERRACE, HOBE SOUND, FL, 33455
WINER ROBERT Director 8824 SE OAK GROVE TERRACE, HOBE SOUND, FL, 33455
WINER ROBERT President 8824 SE OAK GROVE TERRACE, HOBE SOUND, FL, 33455
WINER ROBERT Vice President 8824 SE OAK GROVE TERRACE, HOBE SOUND, FL, 33455
WINER ROBERT Secretary 8824 SE OAK GROVE TERRACE, HOBE SOUND, FL, 33455
WINER ROBERT Treasurer 8824 SE OAK GROVE TERRACE, HOBE SOUND, FL, 33455
WINER ROBERT H Agent 5644 SE SCHOONER OAKS WAY, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09023900197 ATLANTIC GOLD DIRECT EXPIRED 2009-01-23 2014-12-31 - 8824 SE OAK GROVE TERRACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 5644 SE SCHOONER OAKS WAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-04-29 5644 SE SCHOONER OAKS WAY, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2018-04-29 WINER, ROBERT H -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 5644 SE SCHOONER OAKS WAY, STUART, FL 34997 -
AMENDMENT 2010-06-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-01
Amendment 2010-06-14
ANNUAL REPORT 2010-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State