Search icon

ATLANTIC HEIRLOOM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC HEIRLOOM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC HEIRLOOM GROUP, 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: 07 Jul 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000075919
FEI/EIN Number 651196830

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

Address: 1509 SOUTHEAST S. BALCOURT CT., PORT ST. LUCIE, FL, 34952
Mail Address: 1509 SOUTHEAST S. BALCOURT CT., PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERRICO CARMINE J President 1509 SOUTHEAST S. BALCOURT CT., PORT ST. LUCIE, FL, 34952
DERRICO CARMINE J Director 1509 SOUTHEAST S. BALCOURT CT., PORT ST. LUCIE, FL, 34952
CHARBONNEAU PETER G Secretary 1046 17TH PLACE S.W., VERO BCH, FL, 32962
CHARBONNEAU PETER G Treasurer 1046 17TH PLACE S.W., VERO BCH, FL, 32962
CHARBONNEAU PETER G Director 1046 17TH PLACE S.W., VERO BCH, FL, 32962
RENNICK SANDRA G Agent 979 BEACHLAND BLVD., VERO BCH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2004-07-16
Domestic Profit 2003-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State