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 |
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 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN | 2019 | 201523617 | 2020-10-15 | ATLANTIC SMART TECHNOLOGIES, INC. | 37 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN | 2018 | 201523617 | 2019-10-15 | ATLANTIC SMART TECHNOLOGIES, INC. | 28 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN | 2017 | 201523617 | 2018-10-12 | ATLANTIC SMART TECHNOLOGIES, INC. | 31 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN | 2016 | 201523617 | 2019-09-10 | ATLANTIC SMART TECHNOLOGIES, INC. | 39 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN | 2016 | 201523617 | 2018-01-15 | ATLANTIC SMART TECHNOLOGIES, INC. | 39 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN | 2015 | 201523617 | 2016-10-14 | ATLANTIC SMART TECHNOLOGIES, INC. | 33 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
ATLANTIC SMART TECHNOLOGIES 401(K) PLAN | 2014 | 201523617 | 2015-10-07 | ATLANTIC SMART TECHNOLOGIES, INC. | 31 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-07 |
Name of individual signing | WILLIAM SLATER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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