Search icon

ATLANTICA USA - TRAVEL & TRADING, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTICA USA - TRAVEL & TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTICA USA - TRAVEL & TRADING, 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: 16 Sep 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000083427
FEI/EIN Number 650946745

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

Address: 822 SE 9TH ST, DEERFIELD BEACH, FL, 33443, US
Mail Address: 8198 MIZMER LANE, BOCA RATON, FL, 33433, US
ZIP code: 33443
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIZER DOUGLAS S President 8198 MIZNER LN, BOCA RATON, FL, 33433
HEIZER DOUGLAS S Treasurer 8198 MIZNER LN, BOCA RATON, FL, 33433
HEIZER DOUGLAS S Director 8198 MIZNER LN, BOCA RATON, FL, 33433
HEIZER ADINILZA M Vice President 8198 MIZNER LN, BOCA RATON, FL, 33433
HEIZER ADINILZA M Secretary 8198 MIZNER LN, BOCA RATON, FL, 33433
HEIZER ADINILZA M Director 8198 MIZNER LN, BOCA RATON, FL, 33433
ATLANTICA RJ Director 136 SOBRE LOJA, NITEROI RJ BRASIL CP24020062
HEIZER DOUGLAS S Agent 822 SE 9TH ST, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-05-02 822 SE 9TH ST, DEERFIELD BEACH, FL 33443 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 822 SE 9TH ST, DEERFIELD BEACH, FL 33443 -

Documents

Name Date
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-18
DEBIT MEMO DISSOLUTI 2000-10-02
ANNUAL REPORT 2000-06-09
Domestic Profit 1999-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State