Search icon

ATLANTIC AUTOMOTIVE WAREHOUSE OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC AUTOMOTIVE WAREHOUSE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC AUTOMOTIVE WAREHOUSE OF JACKSONVILLE, 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: 10 Jul 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V50003
FEI/EIN Number 593130857

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

Address: 8500 BAYCENTER RD, STE 22, JACKSONVILLE, FL, 32256, US
Mail Address: 8500 BAYCENTER RD, STE 22, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGGO ANTHONY Director 2405 SHENANDOAH LN, KISSIMME, FL
GREGGO ANTHONY Vice President 2405 SHENANDOAH LN, KISSIMME, FL
GREGGO MARIE E Director 441 30TH ST, MARATHON, FL
GREGGO MARIE E Treasurer 441 30TH ST, MARATHON, FL
GREGGO MARIE E Secretary 441 30TH ST, MARATHON, FL
GREGGO, ARTHUR A. Director 441 30TH ST, MARATHON, FL
GREGGO, ARTHUR A. President 441 30TH ST, MARATHON, FL
GREGGO, ARTHUR A. Agent 8500 BAYCENTER RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-15 8500 BAYCENTER RD, STE 22, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1994-04-15 8500 BAYCENTER RD, STE 22, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-15 8500 BAYCENTER RD, STE 22, JACKSONVILLE, FL 32256 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State