Search icon

ATLANTIC CERTIFIED ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC CERTIFIED ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CERTIFIED ELECTRIC, 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000045866
FEI/EIN Number 200007601

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

Address: 835 11TH DRIVE SW, VERO BEACH, FL, 32962
Mail Address: 835 11TH DRIVE SW, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON ALAN L President 835 11TH DRIVE SW, VERO BEACH, FL, 32962
WALTON ALAN L Secretary 835 11TH DRIVE SW, VERO BEACH, FL, 32962
WALTON ALAN L Treasurer 835 11TH DRIVE SW, VERO BEACH, FL, 32962
WALTON ALAN L Director 835 11TH DRIVE SW, VERO BEACH, FL, 32962
WALTON ALAN L Agent 835 11TH DRIVE SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-09-20 WALTON, ALAN L -
REGISTERED AGENT ADDRESS CHANGED 2011-09-20 835 11TH DRIVE SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2008-03-28 835 11TH DRIVE SW, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 835 11TH DRIVE SW, VERO BEACH, FL 32962 -
NAME CHANGE AMENDMENT 2003-05-05 ATLANTIC CERTIFIED ELECTRIC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000738538 ACTIVE 1000000726720 INDIAN RIV 2016-11-10 2026-11-16 $ 722.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001198481 ACTIVE 1000000518350 INDIAN RIV 2013-07-12 2028-07-24 $ 397.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000770738 LAPSED 1000000381995 INDIAN RIV 2012-09-28 2022-10-25 $ 1,273.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000199078 LAPSED 2010-CA-074734 19TH JUD CIR INDIAN RIVER CNTY 2012-03-01 2017-03-19 $189,000.00 M.J. HARRIS, INC, ONE RIVERSIDE RIDGE; STE. 300, BIRMINGHAM, AL 35244
J11000762398 LAPSED 50-2010-CA-028153-XXXXMP PALM BEACH COUNTYCIRCUIT COURT 2011-11-19 2016-11-22 $31,777.70 SOUTHERN ELECTRIC SUPPLY CO., INC. DBA REXEL, 14951 DALLAS PARKWAY, DALLAS, TEXAS 75254

Documents

Name Date
ANNUAL REPORT 2011-09-20
Reg. Agent Change 2010-11-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-03-19
Name Change 2003-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313104069 0418800 2009-08-07 2455 METROCENTRE BLVD, WEST PALM BEACH, FL, 33407
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-06
Case Closed 2010-02-02

Related Activity

Type Complaint
Activity Nr 206965865
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2009-10-07
Abatement Due Date 2009-11-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2009-10-07
Abatement Due Date 2009-11-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2009-10-07
Abatement Due Date 2009-11-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State