Search icon

ATLANTIC PARKING SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC PARKING SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC PARKING SYSTEMS, 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: 08 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000116781
FEI/EIN Number 205539136

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

Address: 1059 NE 204TH LANE, MIAMI, FL, 33179
Mail Address: 1059 NE 204TH LANE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FREDDY R Director 1059 NE 204TH LANE, MIAMI, FL, 33179
DIAZ FREDDY R President 1059 NE 204TH LANE, MIAMI, FL, 33179
DIAZ BRIAN Vice President 1059 NE 204TH LANE, MIAMI, FL, 33179
DIAZ FREDDY R Agent 1059 NE 204TH LANE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000444226 TERMINATED 1000000744536 MIAMI-DADE 2017-07-25 2027-08-03 $ 659.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000188391 LAPSED 14 004000 CA 01 MIAMI DADE CO. 2016-06-13 2023-05-11 $190,940.03 MARIA MARASHLIAN, 234 NE 3RD ST. #1405, MIAMI, FLORIDA 33142
J16000279038 TERMINATED 1000000711526 MIAMI-DADE 2016-04-25 2026-04-28 $ 853.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-29
REINSTATEMENT 2010-11-18
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-08-13
Domestic Profit 2006-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State