Search icon

ATLANTIC TILE CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC TILE CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC TILE CONTRACTOR, 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: 17 Nov 1989 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L30345
FEI/EIN Number 650154622

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

Address: 2681 WEST 76 ST, HIALEAH, FL, 33016, US
Mail Address: 2681 W 76 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIGUEZ ALEJANDRO Director 8317 SW 84 TERR, MIAMI, FL, 33143
HENRIGUEZ ALEJANDRO President 8317 SW 84 TERR, MIAMI, FL, 33143
BLANCO ORLANDO Vice President 8325 NW 157 TERR, MIAMI LAKES, FL, 33016
HENRIQUEZ ALEJANDRO Agent 8317 SW 84 TERR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 8317 SW 84 TERR, MIAMI, FL 33143 -
AMENDMENT 2004-09-13 - -
REGISTERED AGENT NAME CHANGED 2003-01-31 HENRIQUEZ, ALEJANDRO -
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 2681 WEST 76 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1996-02-21 2681 WEST 76 ST, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-02
Amendment 2004-09-13
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State