Search icon

A.C.P. ATLANTIS CUSTOM POOLS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.C.P. ATLANTIS CUSTOM POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.P. ATLANTIS CUSTOM POOLS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2019 (6 years ago)
Document Number: P06000042990
FEI/EIN Number 651270809

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

Address: 1410 Elk Court, Apopka, FL, 32712, US
Mail Address: 1410 Elk Court, Apopka, FL, 32712, US
ZIP code: 32712
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUM MICHAEL L President 1410 Elk Court, Apopka, FL, 32712
MARCUM MICHAEL L Agent 1410 Elk Court, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-13 - -
REGISTERED AGENT NAME CHANGED 2018-12-13 MARCUM, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-01-10 - -
VOLUNTARY DISSOLUTION 2017-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1410 Elk Court, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1410 Elk Court, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2016-04-25 1410 Elk Court, Apopka, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000270633 TERMINATED 1000000655689 ORANGE 2015-02-02 2035-02-18 $ 2,748.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000712456 TERMINATED 1000000484628 ORANGE 2013-03-29 2033-04-11 $ 2,856.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-12-15
REINSTATEMENT 2018-12-13
Revocation of Dissolution 2018-01-10
VOLUNTARY DISSOLUTION 2017-12-12
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7795.00
Total Face Value Of Loan:
7795.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,795
Date Approved:
2021-03-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,792
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State