Search icon

6400 ATLANTIC, INC. - Florida Company Profile

Company Details

Entity Name: 6400 ATLANTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6400 ATLANTIC, 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: 21 Oct 2014 (10 years ago)
Document Number: P14000086841
FEI/EIN Number 47-2173693

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

Address: 790 State Road 13, JACKSONVILLE, FL, 32259, US
Mail Address: PO Box 600910, JACKSONVILLE, FL, 32260, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY WAYNE MARTIN President PO Box 600910, JACKSONVILLE, FL, 32260
MCCOY WAYNE MARTIN Director PO Box 600910, JACKSONVILLE, FL, 32260
MCCOY WAYNE Agent 790 State Road 13, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 790 State Road 13, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 790 State Road 13, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-09-16 790 State Road 13, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2015-06-08 MCCOY, WAYNE -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-20
Reg. Agent Change 2015-06-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State