Entity Name: | CASE ATLANTIC 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: | 16 Jan 1998 (27 years ago) |
Date of dissolution: | 27 Dec 2019 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | F98000000287 |
FEI/EIN Number |
522067962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4585 140th Avenue North, Suite 1012, CLEARWATER, FL, 33762, US |
Mail Address: | 4585 140th Avenue North, Suite 1012, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
OSBORN NIGEL B | President | 4585 140th Avenue North, CLEARWATER, FL, 33762 |
O'NEILL PATRICK K | Chief Financial Officer | 1325 W. LAKE ST., ROSELLE, IL, 60172 |
Hind James | Director | 7550 Teague Road, Hanover, IL, 21076 |
Aleksiak Pamela | Asst | 1325 W. Lake Street, Roselle, IL, 60172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-12-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 848310. MERGER NUMBER 500000198945 |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 4585 140th Avenue North, Suite 1012, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 4585 140th Avenue North, Suite 1012, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343478905 | 0420600 | 2018-09-20 | 615 S MORGAN ST, TAMPA, FL, 33601 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1382577 |
Safety | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-03-21 |
Case Closed | 2006-03-28 |
Related Activity
Type | Referral |
Activity Nr | 201355708 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260550 A01 |
Issuance Date | 2006-03-08 |
Abatement Due Date | 2006-03-13 |
Current Penalty | 2450.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-04-05 |
Emphasis | S: CONSTRUCTION, L: FLCARE |
Case Closed | 2002-10-17 |
Related Activity
Type | Accident |
Activity Nr | 100674886 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2002-04-11 |
Abatement Due Date | 2002-04-16 |
Current Penalty | 4900.0 |
Initial Penalty | 4900.0 |
Contest Date | 2002-05-07 |
Final Order | 2002-10-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Hazard | STRUCK BY |
Date of last update: 02 Apr 2025
Sources: Florida Department of State