Search icon

ATLANTIC ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

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

ATLANTIC ENVIRONMENTAL, 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: 16 Aug 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000063935
FEI/EIN Number 593341468

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

Address: 304 RIVERBLUFF, ORMOND BEACH, FL, 32174
Mail Address: 304 RIVERBLUFF, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENIGNI GABRIELLE E Treasurer 304 RIVERBLUFF, ORMOND BEACH, FL, 32174
BENIGNI GABRIELLE E President 304 RIVERBLUFF, ORMOND BEACH, FL, 32174
BENIGNI GABRIELLE E Vice President 304 RIVERBLUFF, ORMOND BEACH, FL, 32174
BENIGNI GABRIELLE E Secretary 304 RIVERBLUFF, ORMOND BEACH, FL, 32174
SMITH, C. HOLT Agent 233 E. BAY ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-05 304 RIVERBLUFF, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2002-03-05 - -
CHANGE OF MAILING ADDRESS 2002-03-05 304 RIVERBLUFF, ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-17 SMITH,, C. HOLT -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 233 E. BAY ST., STE 930, JACKSONVILLE, FL 32202 -
AMENDMENT 1995-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000060935 TERMINATED 0000484339 04770 02773 2001-11-09 2006-12-07 $ 952.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230
J03900007613 LAPSED 00-00923 CA/DIV: CV-B CIR CRT, FOR DUVAL COUNTY 2000-05-12 2008-09-05 $118914.54 M.D. MOODY & SONS, INC., PO BOX 5350, JACKSONVILLE, FL 32247

Documents

Name Date
REINSTATEMENT 2002-03-05
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-13
Debit Memo 1997-11-12
ANNUAL REPORT 1997-10-02
ANNUAL REPORT 1996-07-18
DOCUMENTS PRIOR TO 1997 1995-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State