Search icon

2405 ATLANTIC ONE CORP. - Florida Company Profile

Company Details

Entity Name: 2405 ATLANTIC ONE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2405 ATLANTIC ONE CORP. 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: 04 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000087610
FEI/EIN Number 201228568

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

Address: 75 N Woodward Ave, #81616, Tallahassee, FL, 32313, US
Mail Address: 1732 1st Avenue, 21616, New York, NY, 10128, US
ZIP code: 32313
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Genshaft Oleg PRES President 1732 1ST Avenue, New York, NY, 10128
Genshaft Oleg Agent 1732 1ST Avenue, New York, FL, 10128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106745 CHATLINE INC. EXPIRED 2012-11-04 2017-12-31 - 21200 NE 38TH AVE APT 2405, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-14 75 N Woodward Ave, #81616, Tallahassee, FL 32313 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1732 1ST Avenue, 21616, New York, FL 10128 -
REGISTERED AGENT NAME CHANGED 2019-03-14 Genshaft, Oleg -
CHANGE OF PRINCIPAL ADDRESS 2013-09-15 75 N Woodward Ave, #81616, Tallahassee, FL 32313 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001620427 ACTIVE 1000000531122 MIAMI-DADE 2013-11-04 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-09-15
ANNUAL REPORT 2012-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State