Search icon

ATLANTIC INTERNATIONAL INSTITUTE INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC INTERNATIONAL INSTITUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC INTERNATIONAL INSTITUTE 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: 12 Apr 1999 (26 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: P99000032983
FEI/EIN Number 593568212

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

Address: 1099 Lake Asbury Dr, Green Cove Springs, FL, 32043, US
Mail Address: 1099 Lake Asbury Dr, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frisby Richard L President 1099 Lake Asbury Dr, Green Cove Springs, FL, 32043
FRISBY RICHARD L Agent 1099 Lake Asbury Dr, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025108 ATLANTIC MARKETING GROUP EXPIRED 2011-03-09 2016-12-31 - 2725 COLLEGE ST, JACKSONVILLE, FL, 32295
G11000025104 FIRST COAST ACADEMY HIGH SCHOOL EXPIRED 2011-03-09 2016-12-31 - 2725 COLLEGE ST, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1099 Lake Asbury Dr, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-04-26 1099 Lake Asbury Dr, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1099 Lake Asbury Dr, Green Cove Springs, FL 32043 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State