Search icon

ATLANTIC BAY PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC BAY PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC BAY PARTNERS 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: 30 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000083065
FEI/EIN Number 043768399

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

Address: 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076, US
Mail Address: 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSALVO ANGELA Vice President 9502 SUN POINTE DR., BOYNTON BEACH, FL, 33437
CIANCIMINO GIANPAOLO Agent 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175920 ATLANTIC BAY BUILDERS EXPIRED 2009-11-14 2014-12-31 - 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2006-01-12 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2005-02-10 CIANCIMINO, GIANPAOLO -

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-10
Off/Dir Resignation 2004-10-28
ANNUAL REPORT 2004-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310571336 0420600 2006-10-31 316 DEL PRADO BLVD, CAPE CORAL, FL, 33990
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-11-02
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2006-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State