Search icon

ATLANTIC CITY SUBSHOPS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC CITY SUBSHOPS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CITY SUBSHOPS OF FLORIDA, 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: 09 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000032730
FEI/EIN Number 650657479

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

Address: 3355 SHERIDAN STR, HOLLYWOOD, FL, 33021, US
Mail Address: 2085 NE 204TH ST., N. MIAMI BEACH, FL, 33179, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMAN SCOTT Agent 3355 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-28 3355 SHERIDAN STR, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 3355 SHERIDAN STR, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1997-04-04 PERLMAN, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 3355 SHERIDAN ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
Off/Dir Resignation 2004-02-09
Off/Dir Resignation 2004-01-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-04
DOCUMENTS PRIOR TO 1997 1996-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State