Entity Name: | ATLANTIC GULF WATER'S EDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC GULF WATER'S EDGE, 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: | 20 Nov 1998 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P98000098144 |
FEI/EIN Number |
590888839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13790 NW 4TH ST, SUITE 113, SUNRISE, FL, 33325 |
Mail Address: | 13790 NW 4TH ST, SUITE 113, SUNRISE, FL, 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBLIN E. M. J | President | 13790 NW 4TH STREET, STE 113, SUNRISE, FL, 33325 |
GIBLIN E. M. J | Secretary | 13790 NW 4TH STREET, STE 113, SUNRISE, FL, 33325 |
GIBLIN E. M. J | Treasurer | 13790 NW 4TH STREET, STE 113, SUNRISE, FL, 33325 |
GIBLIN E. M. J | Director | 13790 NW 4TH STREET, STE 113, SUNRISE, FL, 33325 |
MATZICK LARRY | Vice President | 22051 ATLANTIC GULF BLVD, ESTERO, FL, 33928 |
CASHION STEPHEN | Vice President | 4610 WEST BAY BLVD, ESTERO, FL, 33928 |
GRAGG K. LAWRENCE | Agent | 200 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-16 | 13790 NW 4TH ST, SUITE 113, SUNRISE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2001-05-16 | 13790 NW 4TH ST, SUITE 113, SUNRISE, FL 33325 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-10-21 |
ANNUAL REPORT | 2002-05-09 |
Amendment | 2002-04-26 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-16 |
Reg. Agent Change | 1999-11-22 |
ANNUAL REPORT | 1999-04-15 |
Domestic Profit | 1998-11-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State