Search icon

ATLANTIC SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

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

ATLANTIC SUPPLY COMPANY, 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: 26 Nov 1985 (39 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: M23847
FEI/EIN Number 650106702

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

Address: 2995 SE GLASGOW DR., STUART, FL, 34997, US
Mail Address: 2995 SE GLASGOW DR., STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADAME RICHARD F President 2995 SE GLASGOW DR, STUART, FL, 34997
BADAME RICHARD F Secretary 2995 SE GLASGOW DR, STUART, FL, 34997
BADAME KATHERINE Agent 2995 SE GLASGOW DR, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-28 2995 SE GLASGOW DR., STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 2995 SE GLASGOW DR., STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 2995 SE GLASGOW DR, STUART, FL 34997 -
REINSTATEMENT 1996-08-30 - -
REGISTERED AGENT NAME CHANGED 1996-08-30 BADAME, KATHERINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000032180 TERMINATED 1000000200476 MARTIN 2011-01-11 2031-01-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000377199 TERMINATED 1000000161079 MARTIN 2010-02-18 2030-03-03 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State