Search icon

ATLANTIC GATE & ACCESS CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC GATE & ACCESS CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC GATE & ACCESS CONTROL, 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 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000132073
FEI/EIN Number 371479447

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

Address: 247 Villa Verda Road, St Augustine, FL, 32080, US
Mail Address: 247 Villa Verda Road, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSELEY MARLO Director 247 Villa Verda Road, ST AUGUSTINE, FL, 32080
MOSELEY MARLO Agent 247 Villa Verda Road, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 247 Villa Verda Road, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2021-03-15 247 Villa Verda Road, St Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 247 Villa Verda Road, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2010-02-07 MOSELEY, MARLO -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State