Search icon

ATLANTIC SEA TRUST, INC. - Florida Company Profile

Company Details

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

ATLANTIC SEA TRUST, 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P08000036931
FEI/EIN Number 262376459

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

Address: 1226 JASMINE CIRCLE, WESTON, FL, 33326, US
Mail Address: 304 Indian Trace, Suite 311, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPPER GARY President 304 Indian Trace, WESTON, FL, 33326
OPPER GARY P Agent 304 Indian Trace, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 1226 JASMINE CIRCLE, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 304 Indian Trace, Suite 311, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-03-03 1226 JASMINE CIRCLE, WESTON, FL 33326 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State