Search icon

THE ATLANTIS FURNITURE CO. - Florida Company Profile

Company Details

Entity Name: THE ATLANTIS FURNITURE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ATLANTIS FURNITURE CO. 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 May 2000 (25 years ago)
Date of dissolution: 23 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2009 (16 years ago)
Document Number: P00000048920
FEI/EIN Number 651022315

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

Address: 118 SUMMEROUR VALE, DULUTH, GA, 30097
Mail Address: 118 SUMMEROUR VALE, DULUTH, GA, 30097
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHS SPUILL President 118 SUMMEROUR VALE, DULUTH, GA, 30097
LOPEZ JOHN E Agent 1819 MAIN ST, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-25 1819 MAIN ST, STE 610, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2007-10-25 LOPEZ, JOHN ESQ -
CHANGE OF PRINCIPAL ADDRESS 2007-09-12 118 SUMMEROUR VALE, DULUTH, GA 30097 -
CHANGE OF MAILING ADDRESS 2007-09-12 118 SUMMEROUR VALE, DULUTH, GA 30097 -
AMENDMENT 2006-10-10 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2001-12-28 - -

Documents

Name Date
Voluntary Dissolution 2009-01-23
ANNUAL REPORT 2008-02-20
Reg. Agent Change 2007-10-25
ANNUAL REPORT 2007-09-12
Amendment 2006-10-10
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State