Search icon

ATLANTIS AQUARIUMS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIS AQUARIUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIS AQUARIUMS, 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000093488
FEI/EIN Number 510424637

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

Address: 14321 S. DIXIE HIGHWAY, MIAMI, FL, 33176
Mail Address: 14321 S. DIXIE HIGHWAY, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL FRANKLIN D President 7350 S W 38 ST, MIAMI, FL, 33155
BELL FRANKLIN D Treasurer 7350 S W 38 ST, MIAMI, FL, 33155
BELL FRANKLIN D Secretary 7350 S W 38 ST, MIAMI, FL, 33155
BELL FRANKLIN D Agent 7350 S W 38 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 7350 S W 38 ST, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001186056 ACTIVE 1000000434700 MIAMI-DADE 2013-06-25 2033-07-17 $ 7,463.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000175375 ACTIVE 1000000052246 25671 1292 2007-06-04 2027-06-06 $ 19,797.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05000098852 ACTIVE 1000000012381 23373 1130 2005-05-16 2025-07-13 $ 2,255.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000128226 ACTIVE 1000000048746 23373 1130 2005-05-16 2027-05-02 $ 18,727.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04000080481 LAPSED 04-11254 SP23 4 MIAMI-DADE COUNTY COURT 2004-07-26 2009-07-30 $4583.11 AMERICA WEST AIRLINES, 4000 SKY HARBOR BLVD, PHOENIX, AZ 85034

Documents

Name Date
REINSTATEMENT 2006-02-03
Off/Dir Resignation 2006-02-03
Domestic Profit 2002-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State