Search icon

ATLANTIC POWER SUPPLY CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC POWER SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC POWER SUPPLY CORP. 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 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000013016
FEI/EIN Number 46-4951675

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

Address: 4600 NW 73RD AVE, MIAMI, FL, 33166, US
Mail Address: 2150 ALAMANDA DR, MIAMI, FL, 33181, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO MARCELA President 5280 NW 109TH AVE #3, DORAL, FL, 33178
SALGADO MARCELA Agent 4600 NW 73RD AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 4600 NW 73RD AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-10-07 4600 NW 73RD AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 4600 NW 73RD AVE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 SALGADO, MARCELA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000295358 ACTIVE 2019-012494-CC-23 MIAMI-DADE COUNTY COURT CLERK 2020-07-30 2025-09-08 $10045.00 FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN, 38116

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-07
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State