Search icon

ATLANTIS EQUITIES INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIS EQUITIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIS EQUITIES 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: 24 Jun 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000048133
Address: 644 CYPRESS KEY DR, ATLANTIS, FL, 33462
Mail Address: 644 CYPRESS KEY DR, ATLANTIS, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPINELLO JAMES A Director 644 CYPRESS KEY DR, ATLANTIS, FL, 33462
CARPINELLO JO ANN A Director 644 CYPRESS KEY DR, ATLANTIS, FL, 33462
BURNHAM DORI H Agent 644 CYPRESS KEY DR, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
ROBERT S. ELLIN, et al., VS CARLTON FIELDS JORDEN BURT, P.A. 3D2017-2651 2017-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9217

Parties

Name ATLANTIS EQUITIES INC.
Role Appellant
Status Active
Name TRINAD CAPITAL MANAGEMENT, LLC
Role Appellant
Status Active
Name ROBERT S. ELLIN
Role Appellant
Status Active
Representations Frank M. Smith
Name CARLTON FIELDS
Role Appellee
Status Active
Representations CHARLES W. THROCKMORTON, ALAN ROSENTHAL
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys’ fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. LAGOA, EMAS and SCALES, JJ., concur.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for issuance of a written opinion and/or rehearing/clarification as appropriate is hereby denied. LAGOA, EMAS and SCALES, JJ., concur.
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing/clarification and written opinion
On Behalf Of CARLTON FIELDS
Docket Date 2018-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification and written opinion
On Behalf Of ROBERT S. ELLIN
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file a reply in support of its motion for attorney’s fees and costs is granted, and the reply attached to said motion is accepted by the Court.
Docket Date 2018-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply in support of its motion for attorney's fees
On Behalf Of CARLTON FIELDS
Docket Date 2018-06-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ROBERT S. ELLIN
Docket Date 2018-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLTON FIELDS
Docket Date 2018-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT S. ELLIN
Docket Date 2018-06-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT S. ELLIN
Docket Date 2018-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLTON FIELDS
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 5/18/18
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLTON FIELDS
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLTON FIELDS
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 5/3/18
Docket Date 2018-03-23
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of CARLTON FIELDS
Docket Date 2018-03-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT S. ELLIN
Docket Date 2018-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT S. ELLIN
Docket Date 2018-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT S. ELLIN
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/14/18
Docket Date 2017-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 28, 2017.
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT S. ELLIN
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Apr 2025

Sources: Florida Department of State