Search icon

ATLANTIC ACCEPTANCE CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC ACCEPTANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC ACCEPTANCE 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: 19 Jun 2020 (5 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: P20000046653
FEI/EIN Number 85-1516061

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

Address: 700 S Rosemary Ave, West Palm Beach, FL, 33401, US
Mail Address: 700 S Rosemary Ave, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Little Ryan Chief Operating Officer 700 S Rosemary Ave, West Palm Beach, FL, 33401
HABBS TRUST Director 700 S Rosemary Ave, West Palm Beach, FL, 33401
Rochefort Ryan Chief Technical Officer 700 S Rosemary Ave, West Palm Beach, FL, 33401
RODRIGUEZ VALENTIN Esq. Agent 2465 MERCER AVE, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108998 ATLANTIC ACCEPTANCE CORP. OF SOUTH FLORIDA ACTIVE 2021-08-23 2026-12-31 - 800 VILLAGE SQUARE CROSSING, SUITE 203, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 700 S Rosemary Ave, STE 204-B55, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-05-03 700 S Rosemary Ave, STE 204-B55, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-05-03 RODRIGUEZ, VALENTIN, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 2465 MERCER AVE, STE 301, West Palm Beach, FL 33401 -
AMENDMENT 2020-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000233252 ACTIVE 23-80007-CIV USDC SDFL 2024-01-02 2029-04-25 $5,160,562.68 WALTER AUTO LOAN TRUST, 700 W. ARKANSAS LN, STE 150, ARLINGTON TX 76013
J22000368110 ACTIVE 1000000928563 PALM BEACH 2022-07-21 2042-08-02 $ 10,446.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000653125 ACTIVE 1000000909223 PALM BEACH 2021-11-29 2041-12-22 $ 3,545.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000626501 ACTIVE 1000000905796 PALM BEACH 2021-11-08 2041-12-08 $ 435.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000639579 TERMINATED 1000000905797 PALM BEACH 2021-11-08 2031-12-15 $ 260.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-07
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-10-22
AMENDED ANNUAL REPORT 2021-07-23
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-01-27
Amendment 2020-07-23
Domestic Profit 2020-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State