Search icon

ATLANTIC LOGISTICS, INC.

Headquarter

Company Details

Entity Name: ATLANTIC LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2000 (24 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P00000109550
FEI/EIN Number 593684851
Address: 12058 SAN JOSE BLVD, SUITE 1001, JACKSONVILLE, FL, 32223, US
Mail Address: P.O. BOX 600859, JACKSONVILLE, FL, 32260, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC LOGISTICS, INC., ILLINOIS CORP_99036036 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC LOGISTICS 401(K) & PSP 2023 593684851 2024-05-22 ATLANTIC LOGISTICS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488510
Sponsor’s telephone number 9048862516
Plan sponsor’s address PO BOX 600859, JACKSONVILLE, FL, 322600859

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing CLAYTON ROWE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC LOGISTICS 401(K) & PSP 2022 593684851 2023-06-30 ATLANTIC LOGISTICS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488510
Sponsor’s telephone number 9048862516
Plan sponsor’s address PO BOX 600859, JACKSONVILLE, FL, 322600859

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing CLAYTON ROWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-30
Name of individual signing CLAYTON ROWE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC LOGISTICS 401(K) & PSP 2021 593684851 2022-05-06 ATLANTIC LOGISTICS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488510
Sponsor’s telephone number 9048862516
Plan sponsor’s address PO BOX 600859, JACKSONVILLE, FL, 322600859

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing CLAYTON ROWE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC LOGISTICS 401(K) & PSP 2020 593684851 2021-05-10 ATLANTIC LOGISTICS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488510
Sponsor’s telephone number 9048863521
Plan sponsor’s address PO BOX 600859, JACKSONVILLE, FL, 322600859

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing GRANT SWEETING
Valid signature Filed with authorized/valid electronic signature
ATLANTIC LOGISTICS 401(K) & PSP 2019 593684851 2020-07-22 ATLANTIC LOGISTICS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488510
Sponsor’s telephone number 9048863521
Plan sponsor’s address PO BOX 600859, JACKSONVILLE, FL, 322600859

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing LARRY MARTIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOOPER ROBERT W Agent 12058 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

President

Name Role Address
HOOPER EVELYN E President 12807 BAY PLANTATION DR, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
JORDAN SHELBIE Vice President PO BOX 600859, JACKSONVILLE, FL, 32260

Chief Executive Officer

Name Role Address
HOOPER JR. ROBERT W Chief Executive Officer 313 SUN MARSH COURT, ST JOHNS, FL, 32223

Chief Operating Officer

Name Role Address
GREENE JR. HOWARD J Chief Operating Officer 12539 US301, BRYCEVILLE, FL, 32009

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000090808. CONVERSION NUMBER 700000191737
REGISTERED AGENT NAME CHANGED 2011-01-12 HOOPER, ROBERT WJR. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 12058 SAN JOSE BLVD, SUITE 1001, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 12058 SAN JOSE BLVD, SUITE 1001, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2007-01-18 12058 SAN JOSE BLVD, SUITE 1001, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State