Entity Name: | ATLANTIC PARTS, EQUIPMENT AND SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC PARTS, EQUIPMENT AND SERVICES, 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: | 15 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P01000100540 |
FEI/EIN Number |
593752815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 ANTIGUA DRIVE, COCOA BEACH, FL, 32931 |
Mail Address: | 190 ANTIGUA DRIVE, COCOA BEACH, FL, 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER SUSAN | Director | 190 ANTIGUA DRIVE, COCOA BEACH, FL, 32931 |
L GEORGE LEONARD, CPA, PA | Agent | 1485 N ATLANTIC AVE STE 102, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-30 | L GEORGE LEONARD, CPA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 1485 N ATLANTIC AVE STE 102, COCOA BEACH, FL 32931 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000682685 | TERMINATED | 1000000317124 | BREVARD | 2012-10-11 | 2032-10-17 | $ 3,153.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-07-14 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-02-18 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | FA252109P0044 | 2009-01-13 | 2009-03-09 | 2009-03-09 | |||||||||||||||||||||||||||
|
Obligated Amount | 49410.00 |
Current Award Amount | 49410.00 |
Potential Award Amount | 49410.00 |
Description
Title | PUMP ARMSTRONG 125 HP 1800 RPM 480/3/60 |
NAICS Code | 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING |
Product and Service Codes | 4320: POWER AND HAND PUMPS |
Recipient Details
Recipient | ATLANTIC PARTS, EQUIPMENT AND SERVICES, INC. |
UEI | DJJQKA1VN6B6 |
Legacy DUNS | 127711641 |
Recipient Address | 3815 N US HWY 1 UNIT C10, COCOA, BREVARD, FLORIDA, 329265931, UNITED STATES |
Date of last update: 01 Mar 2025
Sources: Florida Department of State