Search icon

ATHERSTONE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ATHERSTONE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHERSTONE HOLDINGS, 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: 20 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000076003
FEI/EIN Number 823021303

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

Address: 1193 SE Port St. Lucie Blvd., # 167, Port St. Lucie, FL, 34952, US
Mail Address: 1193 SE Port St. Lucie Blvd., #167, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK ALAN President 1193 SE Port St. Lucie Blvd., Port St. Lucie, FL, 34952
BLOCK ALAN Secretary 1193 SE Port St. Lucie Blvd., Port St. Lucie, FL, 34952
BLOCK ALAN Agent 1193 SE Port St. Lucie Blvd., Port St. Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111407 EAGLE MARSH COUNTRY CLUB AND GOLF COURSE EXPIRED 2017-10-09 2022-12-31 - 3869 NW ROYAL OAK DRIVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1193 SE Port St. Lucie Blvd., # 167, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2019-04-30 1193 SE Port St. Lucie Blvd., # 167, Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1193 SE Port St. Lucie Blvd., #167, Port St. Lucie, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State