Search icon

ATLANTIC ANIMAL CONTROL, CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC ANIMAL CONTROL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC ANIMAL CONTROL, 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: 27 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000101192
FEI/EIN Number APPLIED FOR

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

Mail Address: 8757 BAYSTONE COVE, BOYNTON BEACH, FL, 33473, US
Address: 801 NORTHPOINT PKWY,, WEST PALM BEACH,, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUVIL MAGDADENE MGMT 1870 SPOTTED OWL DR SW, VERO BEACH, FL, 32962
DUVAL FRANTZ MGMT 1901 N CONGRESS AVE, BOYNTON BEACH, FL, 33401
JEAN BAPTISTE EMMANUEL R MGMT 3260 EAST PALM DR, BOYNTON BEACH, FL, 33435
JEAN BAPTISTE EMMANUEL R Agent 801 NORTHPOINT PKWY,, WEST PALM BEACH,, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-09-25 JEAN BAPTISTE , EMMANUEL R -
REINSTATEMENT 2020-08-09 - -
CHANGE OF MAILING ADDRESS 2020-08-09 801 NORTHPOINT PKWY,, WEST PALM BEACH,, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-09-29
AMENDED ANNUAL REPORT 2020-09-25
REINSTATEMENT 2020-08-09
Domestic Profit 2016-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State