Search icon

ATLANTIC BOATLIFTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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