Search icon

ATLANTIC STATES CONSTRUCTION & ENGINEERING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC STATES CONSTRUCTION & ENGINEERING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC STATES CONSTRUCTION & ENGINEERING CONTRACTORS, 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: 09 May 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000052013
FEI/EIN Number 460478735

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

Address: 12265 S DIXIE HWY, STE 82, MIAMI, FL, 33156
Mail Address: 12265 S DIXIE HWY, STE 82, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL GEORGE Secretary 12265 S DIXIE HWY STE 82, MIAMI, FL, 33156
POWELL GEORGE Director 12265 S DIXIE HWY STE 82, MIAMI, FL, 33156
PRAHL JOHN T Agent 2801 PONCE DE LEON BLVD, STE 1155, CORAL GABLES, FL, 33143
GASCON RUDDY President 12265 S DIXIE HWY, STE 82, MIAMI, FL, 33156
GASCON RUDDY Director 12265 S DIXIE HWY, STE 82, MIAMI, FL, 33156
POWELL GEORGE Vice President 12265 S DIXIE HWY STE 82, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State