Search icon

ATLANTIC & 95, INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC & 95, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC & 95, 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: 03 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000037535
FEI/EIN Number 331051471

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

Address: 1909 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
Mail Address: 422 Poinciana Island Drive, Sunny Isles Beach, FL, 33160, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAST MAYNARD E President 422 Poinciana Island Drive, Sunny Isles Beach, FL, 33160
MAST MAYNARD E Vice President 422 Poinciana Island Drive, Sunny Isles Beach, FL, 33160
MAST MAYNARD E Agent 422 Poinciana Island Drive, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 1909 WEST ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 422 Poinciana Island Drive, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2014-01-13 MAST, MAYNARD E -
AMENDMENT 2003-08-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State