Entity Name: | ATLANTIC MEDIA SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC MEDIA SOURCE, 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: | 29 Jun 2012 (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: | P12000058409 |
FEI/EIN Number |
45-5605540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 W Sample Rd, Pompano Beach, FL, 33064, US |
Mail Address: | 2001 W Sample Rd, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGAN MICHELLE | President | 2001 W Sample Rd, Pompano Beach, FL, 33064 |
LOGAN MICHELLE | Agent | 2001 W Sample Rd, Pompano Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030728 | SERVICE CENTER OF NORTH AMERICA | EXPIRED | 2016-03-24 | 2021-12-31 | - | 11 NORTH WATER STREET, 10TH FLOOR, MOBILE, AL, 36602 |
G15000084194 | PREMIER MEDIA | EXPIRED | 2015-08-14 | 2020-12-31 | - | 11 NORTH WATER STREET, 10TH FLOOR, MOBILE, AL, 36602 |
G15000041075 | DIRECT SERVICE OF AMERICA | EXPIRED | 2015-04-23 | 2020-12-31 | - | 270 SW NATURA AVE, DEERFIELD BEACH,, FL, 33441 |
G15000013101 | NORTH AMERICAN DIRECT SERVICES | EXPIRED | 2015-02-05 | 2020-12-31 | - | 270 SW NATURA AVE, DEERFIELD BEACH, FL, 33441 |
G14000039812 | NORTH AMERICAS READERS CHOICE | EXPIRED | 2014-04-22 | 2019-12-31 | - | 3745 BROADWAY, SUITE 101, FORT MYERS, FL, 33901 |
G13000081579 | AMERICAS SUBSCRIPTION SERVICE | EXPIRED | 2013-08-15 | 2018-12-31 | - | 270 NATURA AVE, DEERFIELD BEACH, FL, 33441 |
G13000081582 | COAST TO COAST SUBSCRIPTION SERVICE | EXPIRED | 2013-08-15 | 2018-12-31 | - | 5290 SUMMERLIN COMMONS WAY STE1004, FT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-21 | 2001 W Sample Rd, Suite 420, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 2016-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-21 | 2001 W Sample Rd, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2016-10-21 | 2001 W Sample Rd, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | LOGAN, MICHELLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-04-28 | - | - |
AMENDMENT | 2016-04-19 | - | - |
AMENDMENT | 2015-08-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000530598 | TERMINATED | 1000000669285 | LEE | 2015-04-08 | 2035-04-30 | $ 4,818.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-21 |
Amendment | 2016-04-28 |
Amendment | 2016-04-19 |
Amendment | 2015-08-07 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2014-10-15 |
ANNUAL REPORT | 2014-04-28 |
Amendment and Name Change | 2013-10-14 |
Amendment | 2013-09-04 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State