Entity Name: | ATLANTIC INSURANCE BROKERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC INSURANCE BROKERS, 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: | 18 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2016 (8 years ago) |
Document Number: | P11000005331 |
FEI/EIN Number |
274570246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1991 Longwood Lakemary Rd, Longwood, FL, 32750, US |
Mail Address: | 1004 Merien Ct, Oviedo, FL, 32765, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHDERT-CARNEIRO VIVIANA | President | 1991 Longwood Lakemary Rd, Longwood, FL, 32750 |
BOHDERT-CARNEIRO VIVIANA | Agent | 1991 Longwood Lakemary Rd, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1991 Longwood Lakemary Rd, Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 1991 Longwood Lakemary Rd, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1991 Longwood Lakemary Rd, Longwood, FL 32750 | - |
REINSTATEMENT | 2016-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-10 | BOHDERT-CARNEIRO, VIVIANA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-11-10 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State