Search icon

ATLANTIC DIGITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLANTIC DIGITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC DIGITAL CORPORATION 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: 22 Jul 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J83816
FEI/EIN Number 592837995

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

Mail Address: PO BOX 161669, ALTAMONTE SPRINGS, FL, 32716-1669, US
Address: 474 S. PIN OAK PL., SUITE 308, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOURDAN CHARLES S President 2629 BRECCA COURT, APOPKA, FL
JOURDAN CHARLES S Director 2629 BRECCA COURT, APOPKA, FL
JOURDAN MARCIA H Secretary 2629 BRECCA CT., APOPKA, FL, 33712
JOURDAN MARCIA H Agent 2629 BRECCA CT., APOPKA, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-14 474 S. PIN OAK PL., SUITE 308, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2003-05-14 474 S. PIN OAK PL., SUITE 308, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 2629 BRECCA CT., APOPKA, FL 32804 -
REINSTATEMENT 1994-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-12-04 - -
REGISTERED AGENT NAME CHANGED 1991-12-04 JOURDAN, MARCIA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1987-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000038732 ACTIVE 1000000022509 06115 1694 2006-02-09 2026-02-22 $ 37,765.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-07-08
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State