Entity Name: | ATLANTIC SHIP AGENCY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC SHIP AGENCY 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: | 15 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2021 (4 years ago) |
Document Number: | P13000034146 |
FEI/EIN Number |
84-3319470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 NW 146 STREET, MIAMI, FL, 33168, US |
Mail Address: | 140 NW 146th street, Miami, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGES KERLINE | President | 140 NW 146TH STREET, MIAMI, FL, 33168 |
Georges kerline | Agent | 140 NW 146 street, Miami, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 140 NW 146 STREET, MIAMI, FL 33168 | - |
REINSTATEMENT | 2021-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 140 NW 146 street, Miami, FL 33168 | - |
REINSTATEMENT | 2019-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 140 NW 146 STREET, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Georges, kerline | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-09-17 | - | - |
REINSTATEMENT | 2018-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-02-09 |
REINSTATEMENT | 2019-09-30 |
Amendment | 2019-09-17 |
REINSTATEMENT | 2018-05-14 |
REINSTATEMENT | 2016-11-04 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State