Search icon

ATLANTIC COMPUTER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COMPUTER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COMPUTER ENTERPRISES, 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: 04 May 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000032480
FEI/EIN Number 541527661

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

Address: 4984 PALM COAST PKWY, SUITE 9, PALM COAST, FL, 32137, US
Mail Address: 4984 PALM COAST PARKWAY, STE 9, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLINS DONNA S President 4984 PALM COAST PARKWAY STE 7, PALM COAST, FL, 32137
ELLINS ROBERT M Vice President 4984 PALM COAST PARKWAY, PALM COAST, FL, 32137
ELLINS DONNA S Agent 4845 BELLE TERRE PKWY, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 4984 PALM COAST PKWY, SUITE 9, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2002-04-30 4984 PALM COAST PKWY, SUITE 9, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 4845 BELLE TERRE PKWY, SUITE B, PALM COAST, FL 32164 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000244550 LAPSED 1000000000344 937 1020 2003-06-02 2023-08-27 $ 8,225.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000049949 TERMINATED 1000000000345 937 1019 2003-06-02 2029-01-22 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000289925 ACTIVE 1000000000345 937 1019 2003-06-02 2029-01-28 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000044406 LAPSED 0000486826 00875 00773 2002-12-21 2023-02-03 $ 3,292.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230
J02000379408 LAPSED 01022290019 00845 01751 2002-08-30 2022-09-21 $ 10,836.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-09-23
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State