Entity Name: | ATLANTIS IV INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIS IV 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: | 04 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P08000055248 |
FEI/EIN Number |
223979809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7025 COUNTY ROAD 46A, 1071, LAKE MARY, FL, 32745 |
Mail Address: | 1241 North Adams Street, Tallahassee, FL, 32303, US |
ZIP code: | 32745 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATLANTIS IV INC., ALABAMA | 000-941-402 | ALABAMA |
Name | Role | Address |
---|---|---|
Thibault Simone | President | 1241 North Adams Street, Tallahassee, FL, 32303 |
Wohlust G C | Agent | 341 N. Maitland Avenue, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | Wohlust, G Charles | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 341 N. Maitland Avenue, Suite 346, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2013-03-15 | 7025 COUNTY ROAD 46A, 1071, LAKE MARY, FL 32745 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | 7025 COUNTY ROAD 46A, 1071, LAKE MARY, FL 32745 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAURENCE LAMPHERE, MARILOURDES DEYO, ET AL. VS ATLANTIS IV, INC. | 5D2011-0066 | 2011-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARILOURDES DEYO |
Role | Petitioner |
Status | Active |
Name | LAURENCE LAMPHERE |
Role | Petitioner |
Status | Active |
Representations | NATALIE JEAN MARTIN, Aristides J. Diaz, Nicholas A. Shannin |
Name | LAMPHERE CONSULTING, INC. |
Role | Petitioner |
Status | Active |
Name | BAY MEADOWS CONSULTING, LLC |
Role | Petitioner |
Status | Active |
Name | ATLANTIS IV INC. |
Role | Respondent |
Status | Active |
Representations | Victor L. Chapman |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-06-02 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-03-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-02-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2011-02-10 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2011-02-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 1/31MOT REH |
On Behalf Of | Hon. Michael J. Rudisill |
Docket Date | 2011-01-31 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | LAURENCE LAMPHERE |
Docket Date | 2011-01-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LAURENCE LAMPHERE |
Docket Date | 2011-01-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2011-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-01-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION |
On Behalf Of | LAURENCE LAMPHERE |
Docket Date | 2011-01-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | LAURENCE LAMPHERE |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-09-18 |
ANNUAL REPORT | 2009-01-09 |
Domestic Profit | 2008-06-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State