Search icon

ATLANTIC FOOD MARKET CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC FOOD MARKET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC FOOD MARKET CORP. 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 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000059442
FEI/EIN Number 650933435

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

Address: 1215 NE 8TH ST, HOMESTEAD, FL, 33033-4502, US
Mail Address: 13601 SW 268TH ST, NARANJA, FL, 33032, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JIMMY President 13601 SW 268TH ST, NARANJA, FL, 33032
DIAZ NANCY Vice President 13601 SW 268TH ST, NARANJA, FL, 33032
DIAZ JIMMY Agent 13601 SW 268TH ST, NARANJA, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028937 DIAZ SUPERMARKET EXPIRED 2014-03-21 2019-12-31 - 1215 NE 8TH STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 13601 SW 268TH ST, NARANJA, FL 33032 -
CHANGE OF MAILING ADDRESS 2018-04-26 1215 NE 8TH ST, HOMESTEAD, FL 33033-4502 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1215 NE 8TH ST, HOMESTEAD, FL 33033-4502 -
REGISTERED AGENT NAME CHANGED 2017-04-28 DIAZ, JIMMY -
AMENDMENT 1999-10-21 - -
AMENDMENT 1999-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000176585 TERMINATED 1000000578547 MIAMI-DADE 2014-01-29 2034-02-07 $ 1,339.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-27
Reg. Agent Change 2013-08-19
Off/Dir Resignation 2013-08-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State