Search icon

ATLANTIC MEMORY GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ATLANTIC MEMORY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC MEMORY GROUP, 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: 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: 14 Feb 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K65523
FEI/EIN Number 650100292

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

Address: 100 BAXTER ST., PAWTUCKET, RI, 02861, US
Mail Address: 100 BAXTER ST., PAWTUCKET, RI, 02861, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC MEMORY GROUP, INC., RHODE ISLAND 000132195 RHODE ISLAND

Key Officers & Management

Name Role Address
BRENNAN ARTHUR J Director 35 MADISON AVENUE, TORONTO, ON, M5R-22
BRENNAN ARTHUR J President 35 MADISON AVENUE, TORONTO, ON, M5R-22
BRENNAN ARTHUR J Treasurer 35 MADISON AVENUE, TORONTO, ON, M5R-22
RANDALL CHARLES P Agent 150 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-21 100 BAXTER ST., PAWTUCKET, RI 02861 -
CHANGE OF MAILING ADDRESS 2008-07-21 100 BAXTER ST., PAWTUCKET, RI 02861 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 150 E. PALMETTO PARK ROAD, #500, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2002-01-22 RANDALL, CHARLES PP.A. -
NAME CHANGE AMENDMENT 1989-03-01 ATLANTIC MEMORY GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000872144 TERMINATED 1000000498013 LEON 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000725573 TERMINATED 1000000308142 LEON 2013-04-10 2033-04-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-22
Reg. Agent Change 2002-03-05
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State