Entity Name: | ATLANTIC HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC HEALTHCARE, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 1989 (36 years ago) |
Document Number: | K59426 |
FEI/EIN Number |
650094924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Riverview Bend South Unit 2022, Palm Coast, FL, 32137, US |
Mail Address: | 55 Riverview Bend South Unit 2022, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Banko John C | Vice President | 7 Lakeside Dr, Palm Coast, FL, 32137 |
KANCILIA JOHN R. | Agent | 730 E. STRAWBRIDGE AVE., MELBOURNE, FL, 32901 |
BANKO, JOHN W | President | 55 Riverview Bend South Unit 2022, Palm Coast, FL, 32137 |
BANKO, JOHN W | Director | 55 Riverview Bend South Unit 2022, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 55 Riverview Bend South Unit 2022, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 55 Riverview Bend South Unit 2022, Palm Coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 730 E. STRAWBRIDGE AVE., 209, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-21 | KANCILIA, JOHN R. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State