Search icon

ATLANTIC CONSTRUCTION AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC CONSTRUCTION AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CONSTRUCTION AND DEVELOPMENT, 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: 06 Jan 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V04230
FEI/EIN Number 650303401

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

Address: 8424 NW 80TH COURT, TAMARAC, FL, 33321, US
Mail Address: 8424 NW 80TH COURT, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE SOTO LAW GROUP, P.A. Agent 2400 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308
LEONARD KEVIN T President 2881 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
LEONARD JANICE M Vice President 1610 Northgate Dr, Corning, IA, 50841

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 8424 NW 80TH COURT, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2014-03-13 8424 NW 80TH COURT, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2014-03-13 THE SOTO LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 2400 EAST COMMERCIAL BOULEVARD, SUITE 400, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000317215 ACTIVE 1000000460696 BROWARD 2013-02-01 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000317223 LAPSED 1000000460697 BROWARD 2013-02-01 2023-02-06 $ 594.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000211501 LAPSED 1000000258487 BROWARD 2012-03-14 2022-03-21 $ 738.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000546940 ACTIVE 1000000230206 BROWARD 2011-08-18 2031-08-24 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000546957 LAPSED 1000000230207 BROWARD 2011-08-18 2021-08-24 $ 928.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900010409 LAPSED CONO 08-000499 72 BROWARD CTY CRT 2008-06-06 2013-07-18 $18565.90 D BROTHERS GENERAL CONTRACTOR, INC, 4071 NORTH DIXIE HIGHWAY, DEERFIELD, FL 33064

Documents

Name Date
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State