Search icon

ATLANTIC PROCESSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC PROCESSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC PROCESSING CENTER, 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: 13 Feb 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000012128
Address: 95 PLUMOSA CT, MERRITT ISLAND, FL, 32952
Mail Address: 95 PLUMOSA CT, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS STEVE Director 95 PLUMOSA CT, MERRITT ISLAND, FL, 32952
WATTS STEVE President 95 PLUMOSA CT, MERRITT ISLAND, FL, 32952
MANGENEY JAMES Director 95 PLUMOSA CT, MERRITT ISLAND, FL, 32952
MANGENEY JAMES Vice President 95 PLUMOSA CT, MERRITT ISLAND, FL, 32952
LYBARGER LEE F Secretary 95 PLUMOSA CT, MERRITT ISLAND, FL, 32952
LYBARGER LEE F Treasurer 95 PLUMOSA CT, MERRITT ISLAND, FL, 32952
FLAGG JAMES P Agent 106 JULIA STREET, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-03-15 FLAGG, JAMES P.A. -
REGISTERED AGENT ADDRESS CHANGED 1995-03-15 106 JULIA STREET, TITUSVILLE, FL 32796 -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State