Search icon

ATLANTIC SEMICONDUCTOR INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC SEMICONDUCTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC SEMICONDUCTOR 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: 27 Sep 2017 (8 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: P17000078140
FEI/EIN Number NOT APPLICABLE

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

Address: 5237 SUMMERLIN COMMONS, #400, FT MYERS, FL, 33907, US
Mail Address: 5237 SUMMERLIN COMMONS, #400, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
BARTOL ADRIAN Director SEESTRASSE 103, 8820 WADENSWIL SWITZERLAND, AL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 5237 SUMMERLIN COMMONS, #400, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2023-04-11 5237 SUMMERLIN COMMONS, #400, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2023-04-11 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
AMENDMENT 2021-03-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
Amendment 2021-03-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-05-07
Domestic Profit 2017-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State