Search icon

ATLANTIC MOTOR COMPANY - Florida Company Profile

Company Details

Entity Name: ATLANTIC MOTOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC MOTOR COMPANY 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: 04 Jan 1993 (32 years ago)
Date of dissolution: 01 Dec 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P93000002385
FEI/EIN Number 593161960

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

Address: 8090 Atlantic Blvd, JACKSONVILLE, FL, 32211, US
Mail Address: P. O. BOX 19741, JACKSONVILLE, FL, 32245, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI MOHAMED A President P. O. BOX 19741, JACKSONVILLE, FL, 32245
ALI MOHAMED A Director P. O. BOX 19741, JACKSONVILLE, FL, 32245
ALI MOHAMED A Agent 8218 BEACH BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 8090 Atlantic Blvd, C510, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2012-04-25 8090 Atlantic Blvd, C510, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-28 8218 BEACH BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 1994-01-19 ALI, MOHAMED A -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State