Search icon

ATLANTIC SHOW PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC SHOW PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC SHOW PROMOTIONS, 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: 25 Sep 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S82966
FEI/EIN Number 650285588

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

Address: 10371 TRAILWOOD CIRCLE, JUPITER, FL, 33478, US
Mail Address: 10371 TRAILWOOD CIRCLE, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT K President 10371 TRAILWOOD CIRCLE, JUPITER, FL, 33478
SMITH ROBERT K Agent 10371 TRAILWOOD CIRCLE, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-29 10371 TRAILWOOD CIRCLE, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2004-10-29 10371 TRAILWOOD CIRCLE, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-29 10371 TRAILWOOD CIRCLE, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1998-02-03 SMITH, ROBERT K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000709043 ACTIVE 1000000235463 PALM BEACH 2011-10-05 2031-11-02 $ 1,162.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-20
REINSTATEMENT 2004-10-29
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State