Search icon

ATLANTIS ENVIRONMENTAL SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLANTIS ENVIRONMENTAL SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIS ENVIRONMENTAL SYSTEMS CORPORATION 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: 31 Oct 1989 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L26969
FEI/EIN Number 650157916

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

Address: 7955 W 20 AVE, HIALEAH, FL, 33014, US
Mail Address: 7955 W 20 AVE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONELL JAVIER President 7955 W 20 AVE, HIALEAH, FL, 33014
CARBONELL CLAUDIA M Vice President 7955 W 20 AVE, HIALEAH, FL, 33014
CARBONELL, CLAUDIA M. Agent 7955 W 20 AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 7955 W 20 AVE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-04-18 7955 W 20 AVE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 7955 W 20 AVE, HIALEAH, FL 33014 -
REINSTATEMENT 1994-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State