Search icon

ATLANTIC CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CONSTRUCTORS, 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000012752
Address: 510 SOUTH PALMETTO AVE., SANFORD, FL, 32771
Mail Address: 510 SOUTH PALMETTO AVE., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPTON RICHARD E Director 510 SOUTH PALMETTO AVE., SANFORD, FL, 32771
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Domestic Profit 2007-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
240572 0420600 1984-01-12 9080 ULMERTON RD, Largo, FL, 33565
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-03-16
Case Closed 2016-03-16

Related Activity

Type Accident
Activity Nr 350089926

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1984-03-23
Abatement Due Date 1984-03-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Related Event Code (REC) Accident
13714985 0419700 1982-11-18 541 WATER ST, Jacksonville, FL, 32204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-19
Case Closed 1983-01-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1982-12-10
Abatement Due Date 1982-12-04
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1982-12-01
Abatement Due Date 1982-12-04
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-12-10
Abatement Due Date 1982-12-04
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-12-01
Abatement Due Date 1982-12-04
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-12-01
Abatement Due Date 1982-12-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1982-12-10
Abatement Due Date 1982-12-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1982-12-01
Abatement Due Date 1982-12-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1982-12-09
Abatement Due Date 1982-12-10
Nr Instances 1
13973839 0420600 1982-08-24 12001 UNIVERSITY BLVD, University Park, FL, 32817
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-08-24
Case Closed 1982-09-09

Related Activity

Type Complaint
Activity Nr 320973688
13696158 0419700 1982-08-17 SR 312 & US 1 SO, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-18
Case Closed 1982-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-08-25
Abatement Due Date 1982-08-18
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-08-25
Abatement Due Date 1982-08-18
Nr Instances 8
14011811 0420600 1982-06-22 2615 US 19, Palm Harbor, FL, 33563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-22
Case Closed 1982-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1982-06-25
Abatement Due Date 1982-06-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1982-06-25
Abatement Due Date 1982-06-22
Nr Instances 1
13994439 0420600 1982-04-06 CORNER OF CENTRAL & ORANGE AVE, Orlando, FL, 32801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-06
Case Closed 1982-04-14
13946330 0420600 1981-08-29 3981 WEST COLUMBIA, Orlando, FL, 32805
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-09-25
Case Closed 1981-10-07
13409263 0418800 1977-08-15 1395 NW 57 AVENUE, Miami, FL, 33126
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-15
Case Closed 1984-03-10
13435276 0418800 1977-07-12 1395 NW 57 AVENUE, Miami, FL, 33126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-13
Case Closed 1977-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-01
Abatement Due Date 1977-08-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-08-01
Abatement Due Date 1977-08-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-08-01
Abatement Due Date 1977-08-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1977-08-01
Abatement Due Date 1977-08-04
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State