Search icon

ATLANTIC MACHINE SHOP, INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC MACHINE SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC MACHINE SHOP, 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: 20 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000101627
FEI/EIN Number 203177325

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

Address: 3190 SOUTH STATE RD 7, BAY 21, MIRAMAR, FL, 33023
Mail Address: 3190 SOUTH STATE RD 7, BAY 21, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTIROLI LUCIANO President 3190 SOUTH STATE RD 7, MIRAMAR, FL, 33023
QUINTIROLI LUCIANO Agent 3190 SOUTH STATE RD 7, MIRAMAR, FL, 33023
QUINTIROLI LUCIANO Director 3190 SOUTH STATE RD 7, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 3190 SOUTH STATE RD 7, BAY 21, MIRAMAR, FL 33023 -
REINSTATEMENT 2012-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-02-01 QUINTIROLI, LUCIANO -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 3190 SOUTH STATE RD 7, BAY 21, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2006-04-21 3190 SOUTH STATE RD 7, BAY 21, MIRAMAR, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000242004 TERMINATED 1000000656949 BROWARD 2015-02-05 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000827278 ACTIVE 1000000594649 BROWARD 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000827286 ACTIVE 1000000594655 CLAY 2014-03-12 2034-08-01 $ 1,417.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000827302 ACTIVE 1000000594682 LEON 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001050195 TERMINATED 1000000411207 BROWARD 2013-05-27 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-30
REINSTATEMENT 2012-11-22
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State