Search icon

ATLANTIC SMART TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

ATLANTIC SMART TECHNOLOGIES, 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000122083
FEI/EIN Number 201523617

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

Address: 130 JUNO STREET, #1, JUPITER, FL, 33458
Mail Address: 130 JUNO STREET, #1, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2020 201523617 2021-10-15 ATLANTIC SMART TECHNOLOGIES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-24
Business code 517000
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, UNIT 1, JUPITER, FL, 33458
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2019 201523617 2020-10-15 ATLANTIC SMART TECHNOLOGIES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-24
Business code 517000
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, UNIT 1, JUPITER, FL, 33458
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2018 201523617 2019-10-15 ATLANTIC SMART TECHNOLOGIES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-24
Business code 517000
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, UNIT 1, JUPITER, FL, 33458
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2017 201523617 2018-10-12 ATLANTIC SMART TECHNOLOGIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-24
Business code 517000
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, UNIT 1, JUPITER, FL, 33458
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2016 201523617 2019-09-10 ATLANTIC SMART TECHNOLOGIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-24
Business code 517000
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, UNIT 1, JUPITER, FL, 33458
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2016 201523617 2018-01-15 ATLANTIC SMART TECHNOLOGIES, INC. 39
Three-digit plan number (PN) 001
Effective date of plan 2009-07-24
Business code 517000
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, UNIT 1, JUPITER, FL, 33458
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2015 201523617 2016-10-14 ATLANTIC SMART TECHNOLOGIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-24
Business code 517000
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, UNIT 1, JUPITER, FL, 33458
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2014 201523617 2015-10-07 ATLANTIC SMART TECHNOLOGIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 335310
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing WILLIAM SLATER
Valid signature Filed with authorized/valid electronic signature
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2013 201523617 2014-07-22 ATLANTIC SMART TECHNOLOGIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 517000
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing TRIXIE SILVA
Valid signature Filed with authorized/valid electronic signature
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN 2012 201523617 2013-06-21 ATLANTIC SMART TECHNOLOGIES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 517000
Sponsor’s telephone number 5617760066
Plan sponsor’s address 130 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing WILLIAM SLATER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-21
Name of individual signing WILLIAM SLATER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRIMO BRIAN Director 2020 OLD DIXIE HWY #11, VERO BEACH, FL, 33469
Matthew Clark B Director 130 JUNO STREET, JUPITER, FL, 33458
David Mulato A Director 130 JUNO STREET, JUPITER, FL, 33458
Clark John B Director 130 JUNO STREET, JUPITER, FL, 33458
Nancy Clark Director 130 Juno Street, Jupiter, FL, 33458
CLARK Nancy G Agent 130 JUNO STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 CLARK, Nancy G -
CHANGE OF PRINCIPAL ADDRESS 2006-02-24 130 JUNO STREET, #1, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2006-02-24 130 JUNO STREET, #1, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-24 130 JUNO STREET, #1, JUPITER, FL 33458 -

Court Cases

Title Case Number Docket Date Status
ROBERT M. JAFFE, as Trustee of the Robert M. Jaffe Trust dated October 8, 1990 and ROBERT M. JAFFE, individually VS FARROW CONSTRUCTION, CORP., et al. 4D2018-1899 2018-06-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CA000192

Parties

Name Robert M. Jaffe
Role Petitioner
Status Active
Representations Christopher V. Carlyle
Name ROBERT M. JAFFE TRUST
Role Petitioner
Status Active
Name INDIGO BLUE OCEAN, INC.
Role Respondent
Status Active
Name COLKITT SHEET METAL AND AIR CONDITIONS, INC.
Role Respondent
Status Active
Name ATLANTIC SMART TECHNOLOGIES, INC.
Role Respondent
Status Active
Name FARROW CONSTRUCTION CORP
Role Respondent
Status Active
Representations Jeffrey C. Cosby, ROBERT CRABILL, MATTHEW ANTHONY FIORELLO, Paul Richard Berg, JEREMY T. SPRINGHART, Clifford M. Miller, CARRI LENINGER, CLARK W. SMITH, PETER LEO-GEORGE TRAGOS, Thomas W. Tierney, Jason Slater, STEVEN G. MOCARSKI
Name JOSEPH A. FARROW
Role Respondent
Status Active
Name GARAGE DOOR SERVICE & REPAIR OF THE TREASURE COAST
Role Respondent
Status Active
Name INDIGO OCEAN LLC
Role Respondent
Status Active
Name PALM COAST SHUTTERS & ALUMINUM PRODUCTS, INC.
Role Respondent
Status Active
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D18-1899, 4D18-1999 AND 4D18-2002 ARE CONSOLIDATED FOR ALL PURPOSES. **SEE 4D18-1899 FOR ALL FUTURE DOCKETING.**
Docket Date 2018-07-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that case numbers 4D18-1899, 4D18-1999, and 4D18-2002 are consolidated for all purposes and shall proceed under case number 4D18-1899; furtherORDERED that the June 21, 2018 and July 3, 2018 petitions for writ of prohibition are denied.WARNER, LEVINE and CONNER, JJ., concur.
Docket Date 2018-07-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-06-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Robert M. Jaffe
Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Robert M. Jaffe
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-12-08
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State