Search icon

ATLANTIC BOAT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC BOAT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC BOAT REPAIR, 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 Jan 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V07284
FEI/EIN Number 593102783

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

Address: 4120 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953
Mail Address: 2082 SYKES CREEK DR, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS TIMOTHY C President 2082 SYKES CREEK DRIVE, MERRITT ISLAND, FL, 32953
MILLS LINDA G Vice President 2082 SYKES CREEK DRIVE, MERRITT ISLAND, FL, 32953
MILLS TIMOTHY C Agent 4120 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-10 - -
CHANGE OF MAILING ADDRESS 2006-03-10 4120 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 4120 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001075 LAPSED 6:06-CV-361-OPRL-31DAB US DIST CRT FOR MID DIST FL 2007-01-11 2012-01-25 $178000.00 JOSEPH COLABELLA, 3634 NICHOLSON ROAD, BETHLEHEM, PA 18020
J06000118476 TERMINATED 1000000026410 5646 4361 2006-05-16 2026-05-31 $ 1,031.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000017447 TERMINATED 1000000021196 5589 1570 2006-01-09 2026-01-25 $ 1,032.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000125721 TERMINATED 1000000015441 5510 2653 2005-08-03 2010-08-17 $ 10,971.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000095189 LAPSED 04-SC-7549-MA-I DUVAL COUNTY COURT 2005-06-14 2010-07-05 $5,225.90 THE BOATSWAIN'S LOCKER, INC., 4565 LAKESIDE DRIVE, JACKSONVILLE, FL 32210
J04900017031 LAPSED 53-03-CA-4302 POLK COUNTY COURT 2004-01-28 2009-07-15 $45628.01 HARBOR SPECIALTY INSURANCE COMPANY, P.O. BOX 545, WAVERLY, FL 33877

Documents

Name Date
REINSTATEMENT 2006-03-10
REINSTATEMENT 2004-10-14
ANNUAL REPORT 2003-09-03
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2002-01-02
ANNUAL REPORT 2000-04-27
REINSTATEMENT 1999-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State