Search icon

ATLANTIC MARINE POWER INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC MARINE POWER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC MARINE POWER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: P17000067608
FEI/EIN Number 82-2549586

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

Address: 1060 SW 46th Ave, Apt 206, Pompano Beach, FL, 33069, US
Mail Address: 1060 SW 46th Ave, Apt 206, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEAU BRIAN M President 1060 SW 46th Ave, Pompano Beach, FL, 33069
VIEAU BRIAN M Agent 1060 SW 46th Ave, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1060 SW 46th Ave, Apt 206, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-02-02 1060 SW 46th Ave, Apt 206, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1060 SW 46th Ave, Apt 206, Pompano Beach, FL 33069 -
REINSTATEMENT 2021-09-07 - -
REGISTERED AGENT NAME CHANGED 2021-09-07 VIEAU, BRIAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000302046 TERMINATED 1000000892004 BROWARD 2021-06-10 2041-06-16 $ 2,777.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000038295 TERMINATED 1000000855122 BROWARD 2020-01-09 2040-01-15 $ 3,779.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000641496 TERMINATED 1000000841803 BROWARD 2019-09-23 2039-09-25 $ 4,163.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000410876 TERMINATED 1000000829092 BROWARD 2019-06-10 2039-06-12 $ 6,610.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-09-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-07
Domestic Profit 2017-08-11

Date of last update: 03 May 2025

Sources: Florida Department of State