Search icon

ATLANTIC GULF WATER'S EDGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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