Search icon

ATLANTIC IMPROVEMENT, INC. - Florida Company Profile

Company Details

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

ATLANTIC IMPROVEMENT, 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: 17 Feb 1997 (28 years ago)
Date of dissolution: 03 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2007 (18 years ago)
Document Number: P97000014994
FEI/EIN Number 650727939

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

Address: 9113 PARAGON WAY, BOYNTON BEACH, FL, 33437
Mail Address: 9113 PARAGON WAY, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREKOP JOSEPH Director 1746 BANYAN CREEK CT, BOYNTON BEACH, FL, 33436
PREKOP SANDY L Director 1746 BANYAN CREEK CT, BOYNTON BEACH, FL, 33436
PREKOP JOSEPH Agent 1746 BANYAN CREEK CT, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 9113 PARAGON WAY, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 1999-05-08 9113 PARAGON WAY, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-24 1746 BANYAN CREEK CT, BOYNTON BEACH, FL 33436 -

Documents

Name Date
Voluntary Dissolution 2007-05-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State