Search icon

THE GREAT ATLANTIC T-SHIRT COMPANY - Florida Company Profile

Company Details

Entity Name: THE GREAT ATLANTIC T-SHIRT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREAT ATLANTIC T-SHIRT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 1994 (31 years ago)
Document Number: P94000055921
FEI/EIN Number 593265176

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

Address: 207 South Street, NEPTUNE BEACH, FL, 32266, US
Mail Address: 207 South Street, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ROBERT V President 207 South Street, NEPTUNE BEACH, FL, 32266
MORRIS ROBERT V Treasurer 207 South Street, NEPTUNE BEACH, FL, 32266
RILEY SHAWN P. Vice President 1127 -14TH ST N., JACKSONVILLE BEACH, FL, 32250
Morris Robert Agent 204 South Street, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 204 South Street, Neptune Beach, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 207 South Street, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2023-07-14 207 South Street, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT NAME CHANGED 2022-02-16 Morris, Robert -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State