Search icon

ATLANTIC MARINE ENGINE, INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC MARINE ENGINE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC MARINE ENGINE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: P10000067079
FEI/EIN Number 273265792

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

Address: 1539 S. 33rd Terrace, Hollywood, FL, 33020, US
Mail Address: 1539 S. 33rd Terrace, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN JAMES President 1539 S. 33rd Terrace, Hollywood, FL, 33020
LEVINE MORRIE I Agent 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1539 S. 33rd Terrace, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-28 1539 S. 33rd Terrace, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-07-26 LEVINE, MORRIE I. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 3300 N. 29TH AVENUE, SUITE 104, HOLLYWOOD, FL 33020 -
AMENDMENT 2010-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000555820 TERMINATED 1000000614094 BROWARD 2014-04-18 2034-05-01 $ 1,996.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001387795 TERMINATED 1000000524380 BROWARD 2013-08-30 2033-09-12 $ 2,586.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001387803 TERMINATED 1000000524381 BROWARD 2013-08-30 2023-09-12 $ 596.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000772322 TERMINATED 1000000240951 BROWARD 2011-11-17 2031-11-23 $ 5,098.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State