Search icon

ATLANTIC WHOLESALE CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLANTIC WHOLESALE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC WHOLESALE CORPORATION 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000035505
FEI/EIN Number 204465218

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

Address: 5301 HWY 41 NORTH, APOLLO BEACH, FL, 33572, US
Mail Address: 5301 HWY 41 NORTH, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ PAUL A President 816 birdie way, Apollo beach, FL, 33572
DIAZ PAUL A Agent 816 birdie way, Apollo beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044592 AUTO SAVE EXPIRED 2011-05-09 2016-12-31 - 5301 HIGHWAY 41 N. APOLLO BCH FL 33570, 5301 HWY 41 N., APOLLO BEACH, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 816 birdie way, Apollo beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2016-03-28 5301 HWY 41 NORTH, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2015-10-20 DIAZ, PAUL A -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 5301 HWY 41 NORTH, APOLLO BEACH, FL 33572 -
AMENDMENT 2011-10-03 - -
AMENDMENT 2006-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000430926 ACTIVE 1000000786149 HILLSBOROU 2018-06-12 2038-06-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J14001170967 TERMINATED 1000000643742 HILLSBOROU 2014-10-09 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001171122 TERMINATED 1000000643776 HILLSBOROU 2014-10-09 2034-12-17 $ 4,120.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001171106 TERMINATED 1000000643769 HILLSBOROU 2014-10-09 2034-12-17 $ 4,547.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000178268 TERMINATED 1000000578881 HILLSBOROU 2014-01-29 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001246421 TERMINATED 1000000519968 HILLSBOROU 2013-08-02 2033-08-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001246413 TERMINATED 1000000519967 HILLSBOROU 2013-08-02 2033-08-07 $ 23,567.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001088718 TERMINATED 1000000360562 HILLSBOROU 2012-12-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000371974 TERMINATED 1000000274058 HILLSBOROU 2012-04-24 2032-05-02 $ 825.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000371891 TERMINATED 1000000274041 HILLSBOROU 2012-04-24 2032-05-02 $ 455.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-09
Amendment 2011-10-03
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State