Search icon

ATLANTIC TILE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC TILE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC TILE DESIGNS, 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: 25 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000093136
FEI/EIN Number 453675429

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

Address: 804 Maple St., NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 804 Maple St., NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGINNIS DAVID President 3516 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32170
MCGINNIS DAVID Agent 3516 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 804 Maple St., NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2015-05-01 804 Maple St., NEW SMYRNA BEACH, FL 32169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468310 TERMINATED 1000000666716 VOLUSIA 2015-03-19 2035-04-17 $ 18,487.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000036458 TERMINATED 1000000559586 VOLUSIA 2013-12-23 2034-01-09 $ 1,992.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000954553 TERMINATED 1000000502090 VOLUSIA 2013-05-06 2033-05-22 $ 7,388.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-03
Off/Dir Resignation 2012-07-23
ANNUAL REPORT 2012-01-06
Domestic Profit 2011-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State