Search icon

ATLANTIC PROPERTIES, INC. OF DAYTONA BEACH - Florida Company Profile

Company Details

Entity Name: ATLANTIC PROPERTIES, INC. OF DAYTONA BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC PROPERTIES, INC. OF DAYTONA BEACH 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: 11 Aug 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000057091
FEI/EIN Number 593220912

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

Address: 1201 HORTON AVE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 1201 HORTON AVE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBO JANE H Agent 801 EAST 2ND AVE, NEW SMYRNA BEACH, FL, 32169
BOBO JANE H. President 801 EAST 2ND AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 1201 HORTON AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2001-05-17 1201 HORTON AVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 801 EAST 2ND AVE, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State