Entity Name: | ATLANTIC HOME REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC HOME REPAIRS, 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: | 06 Mar 2003 (22 years ago) |
Document Number: | P03000026892 |
FEI/EIN Number |
270049495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 E. EAU GALLIE BLVD., INDIAN HARBOUR BEACH, FL, 32937, US |
Mail Address: | 475 E. EAU GALLIE BLVD., INDIAN HARBOUR BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Larry GII | President | 475 E. EAU GALLIE BLVD., INDIAN HARBOUR BEACH, FL, 32937 |
Lewis Christian J | Vice President | 475 E. EAU GALLIE BLVD., INDIAN HARBOUR BEACH, FL, 32937 |
SCHILLINGER & COLEMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Schillinger & Coleman, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 1311 Bedford Dr., Melbourne, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-23 | 475 E. EAU GALLIE BLVD., INDIAN HARBOUR BEACH, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2007-07-23 | 475 E. EAU GALLIE BLVD., INDIAN HARBOUR BEACH, FL 32937 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State