Search icon

ATLANTIC CONSTRUCTION OF SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC CONSTRUCTION OF SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CONSTRUCTION OF SOUTH FLORIDA 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: 21 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000065947
FEI/EIN Number 452797147

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

Address: 16521 NW 9th St, Pembroke PInes, FL, 33028, US
Mail Address: 16521 NW 9th St, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JEFFERY President 16521 NW 9th St, Pembroke Pines, FL, 33028
SMITH JEFFERY Director 16521 NW 9th St, Pembroke Pines, FL, 33028
Bates Bobbie Secretary 16521 NW 9th St, Pembroke PInes, FL, 33028
Smith Jeffery Agent 16521 NW 9th St, Pembroke PInes, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099662 PRESSURE WASHING WORLD EXPIRED 2012-10-11 2017-12-31 - 9250 OAK GROVE CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-10 16521 NW 9th St, Pembroke PInes, FL 33028 -
CHANGE OF MAILING ADDRESS 2017-11-10 16521 NW 9th St, Pembroke PInes, FL 33028 -
REGISTERED AGENT NAME CHANGED 2017-11-10 Smith, Jeffery -
CHANGE OF PRINCIPAL ADDRESS 2017-11-10 16521 NW 9th St, Pembroke PInes, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000992475 LAPSED 15-009696 (09) 17TH JUD CIR BROWARD CO FL 2015-10-16 2020-11-12 $60,280.00 CEC PLUMBING, INC., C/O LAW OFFICE OF LINDA K. DAVIS, P.A., P.O. BOX 100, FORT LAUDERDALE, FL 33302

Documents

Name Date
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-08-16
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-20
Amendment 2011-10-20
Domestic Profit 2011-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State