Search icon

2618 ATLANTIC AVENUE REALTY CORP. - Florida Company Profile

Company Details

Entity Name: 2618 ATLANTIC AVENUE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2618 ATLANTIC AVENUE REALTY 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: P15000066869
FEI/EIN Number 11-2867694

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

Address: 1226 11TH CIRCLE SE, LARGO, FL, 33771
Mail Address: 1226 11TH CIRCLE SE, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLL MIGUEL Chief Executive Officer 1226 11TH CIRCLE SE, LARGO, FL, 33771
Coll Maria Director 1226 11TH CIRCLE SE, LARGO, FL, 33771
COLL MIGUEL Agent 1226 11TH CIRCLE SE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 1226 11TH CIRCLE SE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2025-11-01 1226 11TH CIRCLE SE, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 1226 11TH CIRCLE SE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-11-01 1226 11TH CIRCLE SE, LARGO, FL 33771 -
VOLUNTARY DISSOLUTION 2022-06-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State