Search icon

ATLANTIS CUTTING & DRILLING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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