Search icon

ATLANTIC HEALTH & LIFE, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC HEALTH & LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC HEALTH & LIFE, 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: 09 Mar 1992 (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: V19541
FEI/EIN Number 000000000

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

Address: 1175 NE 125TH ST, SUITE 500, NORTH MIAMI, FL, 33161
Mail Address: 1175 NE 125TH ST, SUITE 500, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABIN, LEONARD Vice President 1175 NE 125TH ST #500, NORTH MIAMI, FL
RABIN, LEONARD Treasurer 1175 NE 125TH ST #500, NORTH MIAMI, FL
RABIN, LEONARD Director 1175 NE 125TH ST #500, NORTH MIAMI, FL
CALANDRA, ANGELO President 1175 NE 125TH ST #500, NORTH MIAMI, FL
CALANDRA, ANGELO Director 1175 NE 125TH ST #500, NORTH MIAMI, FL
GARSHELL, LEO Secretary 1175 NE 125TH ST #500, NORTH MIAMI, FL
GARSHELL, LEO Director 1175 NE 125TH ST #500, NORTH MIAMI, FL
CAPITAL CONNECTION, INC. Agent -

Events

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

Documents

Name Date
Reg. Agent Resignation 2000-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State