Search icon

ATLANTIC MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC MACHINERY, 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: 01 Jun 1998 (27 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P98000050026
FEI/EIN Number 650845024

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

Address: 12142 SE Heckler Dr, Hobe Sound, FL, 33455, US
Mail Address: P.O. BOX 142, HOBE SOUND, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERR ERIC O President PO Box 142, Hobe Sound, FL, 33475
SCHERR ERIC O Agent 12142 SE Heckler Dr, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 12142 SE Heckler Dr, Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 12142 SE Heckler Dr, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2019-03-04 SCHERR, ERIC O -
NAME CHANGE AMENDMENT 2013-08-16 ATLANTIC MACHINERY, INC. -
CHANGE OF MAILING ADDRESS 2012-11-08 12142 SE Heckler Dr, Hobe Sound, FL 33455 -
REINSTATEMENT 2000-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-17
Name Change 2013-08-16
ANNUAL REPORT 2013-01-24
Reg. Agent Change 2012-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State