Search icon

NEW ATLANTIC BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW ATLANTIC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2007 (18 years ago)
Document Number: P07000131652
FEI/EIN Number 261684687
Address: 5875 Mining Terrace, JACKSONVILLE, FL, 32257, US
Mail Address: 5875 Mining Terrace, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNING, III WYNDHAM M Director 5875 Mining Terrace, JACKSONVILLE, FL, 32257
MANNING, III WYNDHAM M President 5875 Mining Terrace, JACKSONVILLE, FL, 32257
MANNING, III WYNDHAM M Secretary 5875 Mining Terrace, JACKSONVILLE, FL, 32257
TOWERS, III WILLIAM B Vice President 5875 Mining Terrace, JACKSONVILLE, FL, 32257
TOWERS, III WILLIAM B Assistant Secretary 5875 Mining Terrace, JACKSONVILLE, FL, 32257
Williamson Dianne K Vice President 5875 Mining Terrace, JACKSONVILLE, FL, 32257
Towers William B Vice President 5875 Mining Terrace, JACKSONVILLE, FL, 32257
Towers John B Vice President 5875 Mining Terrace, JACKSONVILLE, FL, 32257
MANNING, III WYNDHAM M Treasurer 5875 Mining Terrace, JACKSONVILLE, FL, 32257
Watson James M Vice President 5875 Mining Terrace, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035874 COASTAL OAKS AT ATLANTIC BEACH EXPIRED 2017-04-04 2022-12-31 - 5875 MINING TERRACE, SUITE 206, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5875 Mining Terrace, Unit 206, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2016-04-26 5875 Mining Terrace, Unit 206, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2009-06-11 CRAWFORD, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2009-06-11 1200 RIVERPLACE BOULEVARD, SUITE 800, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
209400.00
Total Face Value Of Loan:
209400.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$209,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,895.35
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $209,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State