Search icon

ATLANTIC LENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLANTIC LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC LENDING CORPORATION 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: 14 Jun 1999 (26 years ago)
Date of dissolution: 20 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P99000054041
FEI/EIN Number 650925986

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

Address: 1005 W. INDIANTOWN ROAD, #101, JUPITER, FL, 33458, US
Mail Address: 1005 W. INDIANTOWN ROAD, #101, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC LENDING CORPORATION 401(K) PS PLAN & TRUST 2012 650925986 2014-10-10 ATLANTIC LENDING CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522300
Sponsor’s telephone number 5613105626
Plan sponsor’s address 119 ANDROS HARBOR PLACE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing PETER M ROSEN
Valid signature Filed with authorized/valid electronic signature
ATLANTIC LENDING CORPORATION 401(K) PS PLAN & TRUST 2011 650925986 2012-06-18 ATLANTIC LENDING CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522300
Sponsor’s telephone number 5613105626
Plan sponsor’s address 119 ANDROS HARBOR PLACE, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650925986
Plan administrator’s name ATLANTIC LENDING CORPORATION
Plan administrator’s address 119 ANDROS HARBOR PLACE, JUPITER, FL, 33458
Administrator’s telephone number 5613105626

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing PETER ROSEN
Valid signature Filed with authorized/valid electronic signature
ATLANTIC LENDING CORPORATION 401(K) PS PLAN & TRUST 2010 650925986 2011-07-14 ATLANTIC LENDING CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522300
Sponsor’s telephone number 5613105626
Plan sponsor’s address 119 ANDROS HARBOR PLACE, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650925986
Plan administrator’s name ATLANTIC LENDING CORPORATION
Plan administrator’s address 119 ANDROS HARBOR PLACE, JUPITER, FL, 33458
Administrator’s telephone number 5613105626

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing PETER ROSEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROSEN PETER M President 1005 W. INDIANTOWN ROAD #101, JUPITER, FL, 33458
ROSEN PETER M Agent 1005 W. INDIANTOWN ROAD, #101, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-01 1005 W. INDIANTOWN ROAD, #101, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2004-11-01 1005 W. INDIANTOWN ROAD, #101, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-01 1005 W. INDIANTOWN ROAD, #101, JUPITER, FL 33458 -

Documents

Name Date
Voluntary Dissolution 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-12
Reg. Agent Change 2004-11-16
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State