Entity Name: | ATLANTIC MARCITE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC MARCITE CORP. 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: | 24 Sep 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P97000083123 |
FEI/EIN Number |
650791530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328 |
Mail Address: | 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIN ANTONETTE G | Director | 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328 |
RUBIN ANTONETTE G | President | 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328 |
RUBIN ANTONETTE G | Secretary | 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328 |
RUBIN NEIL | Vice President | 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328 |
RUBIN NEIL | Agent | 4611 S. UNIVERSITY DRIVE, DAVIE, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000003871 | ATLANTIC MARCITE OF SOUTH FLORIDA | EXPIRED | 2012-01-11 | 2017-12-31 | - | 4611 S UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL 33328 | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000518014 | LAPSED | 10-16018 COCE 15 | BROWARD COUNTY COURT | 2011-03-24 | 2016-08-12 | $10,407.44 | WHO'S CALLING, INC., 200 QUALTIY CIR., COLLEGE STATION, TX 77845 |
J11000187489 | LAPSED | 10-1507 SC | MARTIN COUNTY, FLORIDA | 2011-03-18 | 2016-03-30 | $2830.00 | HARRIET SHAPIRO, 1902 SE TALBOT PLACE, STUART, FLORIDA 34997 |
J11000023882 | LAPSED | 0857239(02) | BROWARD COUNTY | 2010-10-25 | 2016-01-14 | $56,552.13 | SCP DISTRIBUTORS, LLC, A DIVISION OF POOLCORP, 109 NORTHPARK BOULEVARD, COVINGTON, LA 70433 |
J10000028636 | LAPSED | CO-NO-09-011150 | COUNTY COURT BROWARD COUNTY FL | 2010-02-01 | 2015-02-01 | $2,222.00 | ALLEN FRANKS, 1887 NW 70TH LANE, MARGATE FL 33063 |
J11000248760 | LAPSED | COWE 09-7625 (81 | BROWARD COUNTY | 2009-12-21 | 2016-04-25 | $10,767.00 | THOMAS CALALUCA, PO BOX 551321, DAVIE, FL 33355 |
J09002233426 | LAPSED | 09-1759 | BROWARD COUNTY | 2009-07-24 | 2014-12-09 | $1950 | FRENCH VILLAGE CONDO ASSOCIATION, 1300 N FEDERAL HWY, 202, BOCA RATON, FL 33432 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-11 |
REINSTATEMENT | 2009-10-12 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-27 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State