Search icon

ATLANTIC TWO, INC. - Florida Company Profile

Company Details

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

ATLANTIC TWO, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 18 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: P04000022837
FEI/EIN Number 550857517

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

Address: 300 NE ELLER ST., DEERFIELD BEACH, FL, 33441, US
Mail Address: 300 NE ELLER ST., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON SCOTT Chief Executive Officer 300 NE ELLER ST., DEERFIELD BEACH, FL, 33441
BARRIE MARK R Chief Financial Officer 300 NE ELLER ST., DEERFIELD BEACH, FL, 33441
JOHNSTON SCOTT Agent 300 NE ELLER ST., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 300 NE ELLER ST., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2009-04-02 300 NE ELLER ST., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 300 NE ELLER ST., DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Voluntary Dissolution 2012-04-18
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-01-20
Reg. Agent Change 2004-08-05
Domestic Profit 2004-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State