Search icon

ATLAS WELDING CO. - Florida Company Profile

Company Details

Entity Name: ATLAS WELDING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS WELDING CO. 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 Feb 1959 (66 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 220345
FEI/EIN Number 590872089

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

Address: 1300 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117-4099, US
Mail Address: 1300 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117-4099, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLYTHE M Chief Executive Officer 1300 N. NOVA RD, DAYTONA BEACH, FL, 32117
BLYTHE S. Agent 300 S. DAYTONA AVE., #393, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-13 300 S. DAYTONA AVE., #393, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2003-11-13 BLYTHE, S. -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1300 NORTH NOVA ROAD, DAYTONA BEACH, FL 32117-4099 -
CHANGE OF MAILING ADDRESS 1993-05-01 1300 NORTH NOVA ROAD, DAYTONA BEACH, FL 32117-4099 -
REINSTATEMENT 1988-03-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000974058 TERMINATED 1000000279871 VOLUSIA 2012-11-19 2022-12-14 $ 1,142.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J04900003088 LAPSED 2003-31870-CICI-31 CIRCUIT CRT OF VOLUSIA COUNTY 2004-01-12 2009-02-05 $105846.24 THE CADLE COMPANY II, INC., 100 N. CENTER ST., NEWTON FALLS, OH 44444
J04000000828 LAPSED 2003 31108 CICI CIRCUIT COURT, VOLUSIA COUNTY 2003-12-18 2009-01-08 $41,875.65 ALBA T. HALL AND DIANA E. BREEDLOVE-HALL, 259 MINORCA BEACH WAY #901, NEW SMYRNA BEACH, FL 32169
J03900017828 LAPSED 2003-31581-COCI-84 COUNTY COURT, VOLUSIA CO., FL 2003-11-10 2008-12-11 $4296.75 EARL W. COLVARD, INC. D/B/A/ BOULEVARD TIRE CENTER, 816 S. WOODLAND BLVD., DELAND, FL 32720
J03900008829 LAPSED 03-6214 13TH JUD CIR HILLSBOROUGH CO 2003-08-21 2008-09-17 $45051.60 AMERICAN METALS SUPPLY, INC, 4751 TRANSPORT DR, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-30
Reg. Agent Change 2003-11-13
Reg. Agent Change 2003-05-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State