Search icon

MULTI ATLANTIS INC. - Florida Company Profile

Company Details

Entity Name: MULTI ATLANTIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTI ATLANTIS 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000105754
FEI/EIN Number APPLIED FOR

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

Address: 13506 Inlet Lane, Orlando, FL, 32824, US
Mail Address: 12935 County Road 561 A, Clermont, FL, 34715, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACKUS-PALACIO DIANA MISS 12935 County Road 561 A, Clermont, FL, 34715
ZACKUS-PALACIO DIANA Agent 12935 County Road 561 A, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-20 ZACKUS-PALACIO, DIANA -
CHANGE OF PRINCIPAL ADDRESS 2019-05-12 13506 Inlet Lane, Apt 303 Bld 2, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-05-12 13506 Inlet Lane, Apt 303 Bld 2, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-12 12935 County Road 561 A, Clermont, FL 34715 -
REINSTATEMENT 2018-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-12
REINSTATEMENT 2018-03-13
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State