Search icon

ATLANTIC HEALTHCARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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