Search icon

ATLANTIC GRANITE, INC. - Florida Company Profile

Company Details

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

ATLANTIC GRANITE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: P01000114889
FEI/EIN Number 030374602

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

Address: 1420 SW 30TH AVENUE, BAY 12, BOYNTON BEACH, FL, 33433
Mail Address: 6950 GIRALDA CIRCLE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTAK ALAN President 6950 GIRALDA CIRCLE, BOCA RATON, FL, 33433
POTAK ALAN Director 6950 GIRALDA CIRCLE, BOCA RATON, FL, 33433
POTAK CARRIE Vice President 6950 GIRALDA CIRCLE, BOCA RATON, FL, 33433
POTAK CARRIE Director 6950 GIRALDA CIRCLE, BOCA RATON, FL, 33433
POTAK CARRIE Agent 6950 GIRALDA CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-27 POTAK, CARRIE -
REINSTATEMENT 2016-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001403410 LAPSED 10-251-D2 LEON 2013-06-19 2018-09-17 $4,229.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000228834 LAPSED 1000000313492 PALM BEACH 2012-12-27 2023-01-30 $ 1,029.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000691435 TERMINATED 1000000107404 23055 1354 2009-01-29 2029-02-18 $ 106.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000005432 LAPSED 502006SC007349XXXXMB PALM BCH CTY 15TH JUDICIAL CI 2006-11-10 2012-01-08 $1648.64 AUBREY K. EWING, 955 ISLES ROAD, BOYNTON BEACH, FL 33435

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-18
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-01-31
REINSTATEMENT 2018-04-09
REINSTATEMENT 2016-07-27
REINSTATEMENT 2014-10-06
REINSTATEMENT 2011-06-30
REINSTATEMENT 2008-10-23
REINSTATEMENT 2007-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2493847409 2020-05-06 0455 PPP 1420 SW 30TH AVE STE 12, BOYNTON BEACH, FL, 33426-9062
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-9062
Project Congressional District FL-22
Number of Employees 5
NAICS code 212325
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28492.55
Forgiveness Paid Date 2021-08-27
4420018804 2021-04-16 0455 PPS 1420 SW 30th Ave Ste 12, Boynton Beach, FL, 33426-9062
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-9062
Project Congressional District FL-22
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28239.04
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State