Search icon

ATLANTIS DESIGNS, INC. - Florida Company Profile

Company Details

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

ATLANTIS DESIGNS, 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 22 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2002 (23 years ago)
Document Number: P94000066516
FEI/EIN Number 650520134

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

Address: 5550 S.W. 7TH ST., MARGATE, FL, 33068
Mail Address: 5550 SW 7TH ST., MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN DAVID R. President 5550 S.W. 7TH ST., MARGATE, FL, 33068
BLACKBURN DAVID R. Secretary 5550 S.W. 7TH ST., MARGATE, FL, 33068
BLACKBURN DAVID R. Director 5550 S.W. 7TH ST., MARGATE, FL, 33068
BLACKBURN TAMMY Agent 1333 S. UNIVERSITY DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-13 5550 S.W. 7TH ST., MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2001-04-13 BLACKBURN, TAMMY -
CHANGE OF MAILING ADDRESS 1996-08-12 5550 S.W. 7TH ST., MARGATE, FL 33068 -

Documents

Name Date
Voluntary Dissolution 2002-04-22
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State