Entity Name: | ATLANTIS CUTTING & DRILLING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIS CUTTING & DRILLING 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: | 11 Feb 2015 (10 years ago) |
Date of dissolution: | 26 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2018 (6 years ago) |
Document Number: | P15000014186 |
FEI/EIN Number |
473128966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10290 SW 64TH ST, MIAMI, FL, 33173, US |
Mail Address: | 10290 SW 64TH ST, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGUYS ELISA E | Secretary | 10290 SW 64TH ST, MIAMI, FL, 33173 |
BALBOA LUIS A | President | 5321 SW 6TH ST, CORAL GABLES, FL, 33134 |
DELGUYS PEDRO E | Treasurer | 10290 SW 64TH ST, MIAMI, FL, 33173 |
DELGUYS ELISA E | Agent | 10290 SW 64TH ST, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 10290 SW 64TH ST, MIAMI, FL 33173 | - |
AMENDMENT | 2018-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 10290 SW 64TH ST, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 10290 SW 64TH ST, MIAMI, FL 33173 | - |
AMENDMENT | 2017-06-23 | - | - |
AMENDMENT | 2017-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | DELGUYS, ELISA E | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000787184 | TERMINATED | 1000000805177 | DADE | 2018-11-27 | 2028-12-05 | $ 1,319.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000535591 | LAPSED | 2017-021661-SP-05 | MIAMI-DADE COUNTY, FL | 2018-08-01 | 2023-08-07 | $4,395.44 | AJ SPECIALTY GENERAL CONTRACTOR CORP., 535 NW 58 STREET, MIAMI, FL 33127 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-26 |
DEBIT MEMO# 027358-B | 2018-06-06 |
ANNUAL REPORT | 2018-02-16 |
Amendment | 2018-01-31 |
Amendment | 2017-06-23 |
Amendment | 2017-06-12 |
ANNUAL REPORT | 2017-01-30 |
Reg. Agent Change | 2016-12-14 |
REINSTATEMENT | 2016-10-20 |
Amendment | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State