Search icon

ATLANTIC GEOTECHNICAL & ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC GEOTECHNICAL & ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC GEOTECHNICAL & ENVIRONMENTAL SERVICES, 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: 20 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000031020
FEI/EIN Number 593318655

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

Address: 9556 HISTORIC KINGS ROAD SOUTH, 107, JACKSONVILLE, FL, 32257
Mail Address: P.O. BOX 24008, JACKSONVILLE, FL, 32241
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMAHAN BILL C President 13437 STANTON DRIVE, JACKSONVILLE, FL, 32225
LANNING ADDIE M Secretary 2047 RYAR, JACKSONVILLE, FL, 32216
WHEELER TIMOTHY R Vice President 3980 BESS ROAD, JACKSONVILLE, FL, 32277
MCMAHAN BILL C Agent 9556 HISTORIC KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 9556 HISTORIC KINGS ROAD SOUTH, 107, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-16 9556 HISTORIC KINGS ROAD SOUTH, 107, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2004-01-16 9556 HISTORIC KINGS ROAD SOUTH, 107, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2002-01-09 MCMAHAN, BILL CJR -
REINSTATEMENT 1999-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002092152 LAPSED 16-2008-CA 9787 4TH JUD CIR DUVAL DIV. CV-B 2009-07-15 2014-07-31 $6,558.48 GATE PETROLEUM COMPANY, A FL. CORP., GATE FLEET SERVICES, P.O. BOX 23627, JACKSONVILLE, FL 32241

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-12
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State