Search icon

ATLANTIS HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIS HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIS HOLDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: S71976
FEI/EIN Number 593086617

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

Address: 161 HERITAGE CIRCLE, ORMOND BCH, FL, 32174, US
Mail Address: 161 HERITAGE CIR, ORMOND BCH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVAKIAN GREGORY President 161 HERITAGE CIR, ORMOND BCH, FL, 32174
AVAKIAN GREGORY Agent 161 HERITAGE CIR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 161 HERITAGE CIRCLE, ORMOND BCH, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-02-21 161 HERITAGE CIRCLE, ORMOND BCH, FL 32174 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2007-09-17 ATLANTIS HOLDING CORP. -
REGISTERED AGENT ADDRESS CHANGED 1993-04-08 161 HERITAGE CIR, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 1993-04-08 AVAKIAN, GREGORY -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State