Search icon

ATLANTIC MEDIA SOURCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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