Search icon

ATLANTIC CUSTOM LANDSCAPES INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC CUSTOM LANDSCAPES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CUSTOM LANDSCAPES 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: 23 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000087426
FEI/EIN Number 475420107

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

Address: 4995 CONLEY PL, FORT PIERCE, FL, 34951, US
Mail Address: 4995 CONLEY PL, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALMERS JAMES President 4995 CONLEY PL, FORT PIERCE, FL, 34951
CHALMERS JAMES Director 4995 CONLEY PL, FORT PIERCE, FL, 34951
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2016-11-30 - -
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
J20000018594 TERMINATED 1000000854048 ST LUCIE 2020-01-02 2030-01-08 $ 375.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000452435 TERMINATED 1000000752217 ST LUCIE 2017-07-31 2027-08-03 $ 1,589.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2022-11-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-27
REINSTATEMENT 2016-11-30
Domestic Profit 2015-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State