Search icon

ATLANTIC FLOORING BROKERS INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC FLOORING BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC FLOORING BROKERS 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: 14 Mar 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000020694
FEI/EIN Number 650475531

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

Address: 12323 SW 132 CT, MIAMI, FL, 33186
Mail Address: 12323 SW 132 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ELAINE Treasurer 14300 SW 74TH ST, MIAMI, FL
LEVY RANDY President 14300 SW 74TH ST, MIAMI, FL
LEVY DARRYL Vice President 14300 SW 74TH CT, MIAMI, FL
LEVY ABE Vice President 14300 SW 74TH ST, MIAMI, FL
LEVY ELAINE Secretary 14300 SW 74TH ST, MIAMI, FL
BRUKCE FLAMM Agent 9400 S DADELAND BLVD SUITE 110, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 9400 S DADELAND BLVD SUITE 110, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-15 12323 SW 132 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2000-08-15 12323 SW 132 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1996-07-02 BRUKCE, FLAMM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004546 LAPSED 93-21183 CA 27 MIAMI-DADE 11TH COURT 2002-06-17 2009-02-20 $35452.35 INTERNATIONAL MORTGAGE & EQUITY ADVISORS, INC., C/O JACOBSON, SOBO & MOSELL, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State