Search icon

ATLANTIC PHOTO SERVICES, INC. - Florida Company Profile

Company Details

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

ATLANTIC PHOTO 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 Mar 2002 (23 years ago)
Date of dissolution: 01 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: P02000029008
FEI/EIN Number 753027491

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

Address: 37 NE 167TH STREET, MIAMI, FL, 33162, US
Mail Address: 37 NE 167TH STREET, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADID ISAAC President 37 NE 167TH STREET, MIAMI, FL, 33162
AGENTS AND CORPORATIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054319 SOUTHERN PHOTO TECHNICAL SERVICE EXPIRED 2018-05-01 2023-12-31 - 37 NE 167TH STREET, MIAMI, FL, 33162
G15000126985 SOUTHERN PHOTO TECHNICAL SERVICE ACTIVE 2015-12-15 2025-12-31 - 37 NE 167TH STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2024-11-01 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-01-27 AGENTS AND CORPORATIONS, INC. -
CHANGE OF MAILING ADDRESS 2009-02-03 37 NE 167TH STREET, MIAMI, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000047662 TERMINATED 1000000770932 DADE 2018-01-29 2038-01-31 $ 623.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000450868 TERMINATED 1000000751950 DADE 2017-07-27 2037-08-03 $ 17,503.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000375099 TERMINATED 1000000747946 DADE 2017-06-22 2037-06-28 $ 16,960.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-01
ANNUAL REPORT 2024-07-19
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-12-08
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74687
Current Approval Amount:
74687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76348.79

Date of last update: 03 May 2025

Sources: Florida Department of State