Search icon

ATLANTIC-BIO, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC-BIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC-BIO, 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: 23 Dec 1991 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V02840
FEI/EIN Number APPLIED FOR

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

Address: 12450 S.W. 104T TERRACE, MIAMI, FL, 33186
Mail Address: 12450 S.W. 104T TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKHAM, DANIEL E. Director 141 STONY CIR, STE 215, SANTA ROSA, CA
FLOOD, EDWIN A. President 12450 S.W. 104TH TERRACE, MIAMI, FL
FLOOD, EDWIN A. Secretary 12450 S.W. 104TH TERRACE, MIAMI, FL
FLOOD, EDWIN A. Chairman 12450 S.W. 104TH TERRACE, MIAMI, FL
SEGROVE, SAMUEL Vice President 2307 25TH AVENUE, SAN FRANCISCO, CA
SEGROVE, SAMUEL Director 2307 25TH AVENUE, SAN FRANCISCO, CA
STEVEN, MICHAEL Manager 137 LAKE MERCED HILL, SAN FRANCISCO, CA
STEVEN, MICHAEL Director 137 LAKE MERCED HILL, SAN FRANCISCO, CA
HARVEY, VICTOR Director 141 STONY CIR, STE 215, SANTA ROSA, CA
CORNICK, JAMES J. Director 141 STONY CIR, STE 215, SANTA ROSA, CA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 May 2025

Sources: Florida Department of State