Search icon

ATLANTICA INSURANCE, CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTICA INSURANCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTICA INSURANCE, 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: 09 Mar 1998 (27 years ago)
Date of dissolution: 30 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2008 (16 years ago)
Document Number: P98000021934
FEI/EIN Number 650833835

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

Address: 7220 TAFT STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 4270 NE 24TH AVE, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASCOMBE TIMOTHY P President 4270 NE 24TH AVE, LIGHTHOUSE POINT, FL, 32064
BASCOMBE TIMOTHY P Treasurer 4270 NE 24TH AVE, LIGHTHOUSE POINT, FL, 32064
GONZALEZ RICARDO A Agent 28 WEST FLAGLER ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 7220 TAFT STREET, HOLLYWOOD, FL 33024 -
NAME CHANGE AMENDMENT 2003-12-22 ATLANTICA INSURANCE, CORP. -
CHANGE OF MAILING ADDRESS 2000-01-19 7220 TAFT STREET, HOLLYWOOD, FL 33024 -

Documents

Name Date
Voluntary Dissolution 2008-12-30
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-05
Name Change 2003-12-22
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State