Entity Name: | ATLANTIC BOATLIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC BOATLIFTS, 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: | 21 Sep 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | L17858 |
FEI/EIN Number |
650149518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 W. COMMERCIAL BLVD. #4, FT. LAUDERDALE, FL, 33309 |
Mail Address: | P.O. BOX 126, DANIA, FL, 33004-0126 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART ROBERT | Director | 3601 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
STEWART ROBERT | President | 3601 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
JIMENEZ CESAR | Director | 3601 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
JIMENEZ CESAR | Vice President | 3601 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
GRAHAM DAVID E | Director | 3601 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
GRAHAM DAVID E | Vice President | 3601 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
GRAHAM DAVID E | Agent | 3601 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-26 | 3601 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-26 | 3601 W. COMMERCIAL BLVD. #4, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-26 | GRAHAM, DAVID E | - |
REINSTATEMENT | 1998-11-19 | - | - |
CHANGE OF MAILING ADDRESS | 1998-11-19 | 3601 W. COMMERCIAL BLVD. #4, FT. LAUDERDALE, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1997-03-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000064804 | LAPSED | 01013110016 | 32359 01027 | 2001-11-14 | 2021-12-10 | $ 1,301.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-26 |
REINSTATEMENT | 1998-11-19 |
Debit Memo | 1998-02-13 |
Debit Memo | 1998-01-13 |
REINSTATEMENT | 1997-10-27 |
AMENDMENT | 1997-03-05 |
ANNUAL REPORT | 1996-04-05 |
ANNUAL REPORT | 1995-06-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State