Search icon

ATLANTIC GROVE REALTY INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC GROVE REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC GROVE REALTY 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: 10 Oct 2011 (14 years ago)
Document Number: P11000088798
FEI/EIN Number 453571624

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

Address: 455 NE 5th Ave, Delray Beach, FL, 33483, US
Mail Address: 455 NE 5th Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM MARK R President 3587, BOYNTON BEACH, FL, 33435
ABRAHAM MARK R Secretary 3587, BOYNTON BEACH, FL, 33435
ABRAHAM MARK R Agent 3587, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 455 NE 5th Ave, Suite D 115, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2024-11-14 455 NE 5th Ave, Suite D 115, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 3587, S FEDERAL HIGHWAY, Unit G, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State