Search icon

ATLANTIC TOUR INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC TOUR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC TOUR 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: 22 Apr 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M77450
FEI/EIN Number 650058128

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

Address: 5621 HARDING ST., HOLLYWOOD, FL, 33021
Mail Address: 5621 HARDING ST., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTURE PIERRE Agent 5621 HARDING ST, HOLLYWOOD, FL, 33021
COUTURE, PIERRE Director 5621 HARDING, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 5621 HARDING ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-04 5621 HARDING ST., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-11-04 5621 HARDING ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1995-05-01 COUTURE, PIERRE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000903337 TERMINATED 1000000488540 BROWARD 2013-05-06 2033-05-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000793407 TERMINATED 1000000408515 BROWARD 2013-04-15 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000160429 TERMINATED 1000000206775 BROWARD 2011-03-08 2021-03-16 $ 751.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000160452 TERMINATED 1000000206779 BROWARD 2011-03-08 2031-03-16 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State