Entity Name: | ATLANTIC MOBILE RV SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC MOBILE RV SERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jul 2014 (11 years ago) |
Document Number: | P04000033684 |
FEI/EIN Number |
200792057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1339 N DAYTONA, FLAGLER BCH, FL, 32136, US |
Mail Address: | 1339 N DAYTONA, FLAGLER BCH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORVATH TIM | Director | 1339 N DAYTONA, FLAGLER BCH, FL, 32136 |
HORVATH TIM | Agent | 1339 N DAYTONA, FLAGLER BCH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2014-07-28 | ATLANTIC MOBILE RV SERVICE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 1339 N DAYTONA, FLAGLER BCH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 1339 N DAYTONA, FLAGLER BCH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State