Entity Name: | ATLANTIC POINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC POINT, 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: | 28 May 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000047750 |
FEI/EIN Number |
650758266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4350 WEST SUNRISE BLVD SUITE 1116, PLANTATION, FL, 33313, US |
Mail Address: | P.O. BOX 627, DANIA BEACH, FL, 33004, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MICHAEL | President | 100 SOUTH POINT DR SUITE 906, MIAMI BEACH, FL, 33139 |
THOMAS LOLA | Director | 100 SOUTH POINT DR SUITE 906, MIAMI BEACH, FL, 33139 |
THOMAS LOLA | Vice President | 100 SOUTH POINT DR SUITE 906, MIAMI BEACH, FL, 33139 |
THOMAS LOLA | President | 100 SOUTH POINT DR SUITE 906, MIAMI BEACH, FL, 33139 |
THOMAS LOLA | Secretary | 100 SOUTH POINT DR SUITE 906, MIAMI BEACH, FL, 33139 |
DONNA KRIICH | Director | 1000 ROYCE BOULEVARD, OAKBROOK TERRACE, IL, 60181 |
DONNA KRIICH | Secretary | 1000 ROYCE BOULEVARD, OAKBROOK TERRACE, IL, 60181 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-13 | 4350 WEST SUNRISE BLVD SUITE 1116, PLANTATION, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2005-04-11 | 4350 WEST SUNRISE BLVD SUITE 1116, PLANTATION, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2002-09-12 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-26 |
REINSTATEMENT | 2007-09-18 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-09-12 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-06-26 |
ANNUAL REPORT | 1999-08-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State