Search icon

ATLANTIC INDUSTRIAL & MUNICIPAL SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: ATLANTIC INDUSTRIAL & MUNICIPAL SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC INDUSTRIAL & MUNICIPAL SUPPLY CO. 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 07 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 Oct 2004 (21 years ago)
Document Number: P03000139625
FEI/EIN Number 830371364

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

Address: 1240 NE DIXIE HWY., JENSEN BEACH, FL, 34957
Mail Address: 1240 NE DIXIE HWY., JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH GRAZIOSI J Vice President 203 SE CAMINO ST., PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000054556 ACTIVE 1000000023789 2502 1232 2006-03-07 2026-03-15 $ 4,924.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Reg. Agent Resignation 2004-07-16
Off/Dir Resignation 2004-07-16
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State