Search icon

ATLANTIC CAREGIVERS INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC CAREGIVERS INC.
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 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Sep 2008 (16 years ago)
Document Number: F96000004309
FEI/EIN Number 593390552

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

Address: 4251 SPRUCE CREEK ROAD, BLDG. 1, UNIT H, PORT ORANGE, FL, 32127
Mail Address: 4251 SPRUCE CREEK ROAD, BLDG. 1, UNIT H, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHULER JET President 4251 SPRUCE CREEK RD BLDG. 1. UNIT H, PORT ORANGE, FL, 32127
TUCKER GEORGE Secretary 4251 SPRUCE CREEK RD. BLDG 1. UNIT H, PORT ORANGE, FL, 32127
TUCKER GEORGE Agent 4251 SPRUCE CREEK RD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 4251 SPRUCE CREEK ROAD, BLDG. 1, UNIT H, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2006-03-21 4251 SPRUCE CREEK ROAD, BLDG. 1, UNIT H, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 4251 SPRUCE CREEK RD, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2004-02-11 TUCKER, GEORGE -
REINSTATEMENT 1999-03-09 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2008-09-25
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State