Search icon

ATLANTIC CLEAN ENERGY, INC. - Florida Company Profile

Company Details

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

ATLANTIC CLEAN ENERGY, 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000094444
FEI/EIN Number 800517210

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

Address: 1311 SW 102 AVE, PEMBROKE PINES, FL, 33025, US
Mail Address: 1311 SW 102 AVE, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON WINSTON President 1311 SW 102 AVE, PEMBROKE PINES, FL, 33025
SIMPSON JOHN Agent 210 N University Dr, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-21 1311 SW 102 AVE, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 1311 SW 102 AVE, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 210 N University Dr, Suite 100, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2013-04-23 SIMPSON, JOHN -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-03-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
Off/Dir Resignation 2016-06-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-04
Off/Dir Resignation 2010-06-28
ANNUAL REPORT 2010-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State