Search icon

ATLANTIC AIRWAYS, INC. - Florida Company Profile

Company Details

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

ATLANTIC AIRWAYS, 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: 12 Jan 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L43098
FEI/EIN Number 592974274

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

Address: 106 W COMMERCIAL ST, 202, SANFORD, FL, 32771, US
Mail Address: 1248 VISCAYA PKWY., 301 E LAS OLAS BLVD, CAPE CORAL, FL, 33990, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACEY, DAVID G Director 1248 VISCAYA PARKWAY, CAPE CORAL, FL
TRACEY, JOSEPH H Director 1248 VISCAYA PARKWAY, CAPE CORAL, FL
HALICZER, JAMES Director 101 N.E. 3RD AVENUE, FT LAUDERDALE, FL
HALICZER, JAMES S Agent 101 NE 3RD AVENUE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-29 106 W COMMERCIAL ST, 202, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 101 NE 3RD AVENUE, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1995-04-21 106 W COMMERCIAL ST, 202, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 1993-10-25 ATLANTIC AIRWAYS, INC. -

Documents

Name Date
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13376223 0418800 1975-09-02 14359 SW 127TH STREET, Miami, FL, 33156
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1984-03-10
13376140 0418800 1975-08-12 14359 SW 127 STREET, Miami, FL, 33156
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1976-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-15
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-15
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01008A
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-08-15
Abatement Due Date 1975-09-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008B
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-08-15
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01008C
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-15
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 V
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State