Search icon

ATLAS PEAT & SOIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLAS PEAT & SOIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS PEAT & SOIL, 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: 27 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2002 (23 years ago)
Document Number: K83927
FEI/EIN Number 650120905

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

Address: 9621 STATE ROAD 7, BOYNTON BEACH, FL, 33437, US
Mail Address: 9621 STATE ROAD 7, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LULFS MARGARET Director 7457 PARK LANE, LAKE WORTH, FL, 33449
LULFS BRIAN President 7457 PARK LANE, LAKE WORTH, FL, 33467
LANCIANESE MICHELLE Secretary 7457 PARK LANE, LAKE WORTH, FL, 33467
LANCIANESE MICHELLE Treasurer 7457 PARK LANE, LAKE WORTH, FL, 33467
VANREETH KATHRYN Vice President 9621 STATE ROAD 7, BOYNTON BEACH, FL, 33437
EPLING ANN Treasurer 9621 STATE ROAD 7, BOYNTON BEACH, FL, 33437
CROTEAU JULIE Vice President 9621 STATE ROAD 7, BOYNTON BEACH, FL, 33437
LULFS BRIAN Agent 7457 PARK LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
AMENDMENT 2002-04-19 - -
REGISTERED AGENT NAME CHANGED 1999-03-25 LULFS, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 1999-03-25 7457 PARK LANE, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-11 9621 STATE ROAD 7, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 1996-06-11 9621 STATE ROAD 7, BOYNTON BEACH, FL 33437 -
NAME CHANGE AMENDMENT 1989-05-23 ATLAS PEAT & SOIL, INC. -

Court Cases

Title Case Number Docket Date Status
SETH S. BRIER VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et. al. 4D2017-2934 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001600XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SETH S. BRIER
Role Appellant
Status Active
Representations Harry Winderman, David K. Friedman, Henry B. Handler
Name AGRI SALES USA, INC
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name OLYMPIA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name OCCUPANT
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF SETH S. BRIER
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name CEMEX, INC.
Role Appellee
Status Active
Name ATLAS PEAT & SOIL, INC.
Role Appellee
Status Active
Name PALM BEACH NEWSPAPERS, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations ELIZABETH MURANTE, David Reider, Clarence Harold Houston, III, Emily Y. Rottmann, Sara F. Holladay-Tobias, DOUGLAS M. BALES, SHELLY SCHELLENBERG, JAMES P. WALSH, KIMBERLY MATOT
Name HAMBLIN VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WOOD MULCH PRODUCTS, INC.
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ **ON CONFESSION OF ERROR**
Docket Date 2018-01-16
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 1/16/18
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SETH S. BRIER
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SETH S. BRIER
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (450 PAGES)
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SETH S. BRIER
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
336700.00
Total Face Value Of Loan:
336700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-06
Type:
Referral
Address:
9621 STATE ROAD 7, BOYNTON BEACH, FL, 33472
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-09-28
Type:
Referral
Address:
9621 STATE ROAD 7, BOYNTON BEACH, FL, 33472
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-04
Type:
Planned
Address:
9621 SR 7, BOYNTON BEACH, FL, 33437
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-09
Type:
Planned
Address:
9621 STATE RD 7, Boynton Beach, FL, 33437
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336700
Current Approval Amount:
336700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339947.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-02-14
Operation Classification:
Private(Property)
power Units:
23
Drivers:
23
Inspections:
22
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State