Search icon

ATLANTIS ENGINEERING AND TESTING, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIS ENGINEERING AND TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIS ENGINEERING AND TESTING, 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: 04 Oct 1974 (51 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 462729
FEI/EIN Number 591556409

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

Address: 374 N.E. 56TH STREET, MIAMI, FL, 33137
Mail Address: 374 N.E. 56TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDIVIA ANTIGONI C Director 1087 SW 131 PL.CT., MIAMI, FL, 33184
GLITSOS, FILIP President 271 N SHORE DR, MIAMI BCH, FL, 33141
GLITSOS, FILIP Treasurer 271 N SHORE DR, MIAMI BCH, FL, 33141
GLITSOS, FILIP Director 271 N SHORE DR, MIAMI BCH, FL, 33141
GLITSOS,ISMINI Vice President 271 N. SHORE DR., MIAMI BEACH, FL, 33141
GLITSOS,ISMINI Secretary 271 N. SHORE DR., MIAMI BEACH, FL, 33141
GLITSOS,ISMINI Director 271 N. SHORE DR., MIAMI BEACH, FL, 33141
GLITSOS,FILIP Agent 374 N.E. 56TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State