Search icon

ATLANTIC POINT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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