Search icon

ATLANTIC SCHOOL BUS CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC SCHOOL BUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC SCHOOL BUS 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: 17 Feb 1998 (27 years ago)
Date of dissolution: 04 Dec 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Dec 2009 (15 years ago)
Document Number: P98000015558
FEI/EIN Number 522083456

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

Address: 7 NORTH STREET, STATEN ISLAND, NY, 10302
Mail Address: 7 NORTH STREET, STATEN ISLAND, NY, 10302
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTO DOMENIC President 7 NORTH STREET, STATEN ISLAND, NY, 10302
SCHLENKER NAT Chief Financial Officer 7 NORTH STREET, STATEN ISLAND, NY, 10302
DENTE JEROME Secretary 1 NORTH ST, STATEN ISLAND, NY, 10302
DENTE JEROME Treasurer 1 NORTH ST, STATEN ISLAND, NY, 10302
GATTO DOMENIC Agent NONE IN FL, NONE, FL, NONE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 NONE IN FL, NONE, FL NONE -
CANCEL ADM DISS/REV 2007-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-18 7 NORTH STREET, STATEN ISLAND, NY 10302 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-11-21 - -
CHANGE OF MAILING ADDRESS 2000-05-05 7 NORTH STREET, STATEN ISLAND, NY 10302 -
REGISTERED AGENT NAME CHANGED 2000-05-05 GATTO, DOMENIC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000868975 ACTIVE 1000000627305 LEON 2014-05-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000705286 TERMINATED 1000000452267 LEON 2013-04-05 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
CORAMADRA 2009-12-04
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-08-03
Amendment 2003-11-21
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State