Entity Name: | ATOMICS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 1955 (70 years ago) |
Date of dissolution: | 05 Dec 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2005 (19 years ago) |
Document Number: | 810560 |
FEI/EIN Number |
952417474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ROCKWELL AUTOMATION, INC., 1201 S 2ND ST, MILWAUKEE, WI, 53204 |
Mail Address: | C/O ROCKWELL AUTOMATION, INC., 1201 S 2ND ST, MILWAUKEE, WI, 53204 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COPPINS KENT G | Assistant Treasurer | 777 E. WISCONSIN AVE, MILWAUKEE, WI, 53202 |
VETTER WILLIAM | Vice President | 6040 PONDERS COURT, GREENVILLE, SC, 29615 |
VETTER WILLIAM | Secretary | 6040 PONDERS COURT, GREENVILLE, SC, 29615 |
VETTER WILLIAM | Director | 6040 PONDERS COURT, GREENVILLE, SC, 29615 |
BALISTRERI KAREN A | Assistant Secretary | 777 E WISCONSIN AVE STE 1251, MILWAUKEE, WI, 53202 |
BALISTRERI KAREN A | Director | 777 E WISCONSIN AVE STE 1251, MILWAUKEE, WI, 53202 |
BALLESTEROS GARY | Assistant Secretary | 777 E WISCONSIN AVE STE 1251, MILWAUKEE, WI, 53202 |
ETZEL STEVEN W | Assistant Treasurer | 777 E. WISCONSIN AVE, MILWAUKEE, WI, 53202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-12-06 | C/O ROCKWELL AUTOMATION, INC., 1201 S 2ND ST, MILWAUKEE, WI 53204 | - |
CHANGE OF MAILING ADDRESS | 2005-12-06 | C/O ROCKWELL AUTOMATION, INC., 1201 S 2ND ST, MILWAUKEE, WI 53204 | - |
WITHDRAWAL | 2005-12-05 | - | - |
Name | Date |
---|---|
Withdrawal | 2005-12-05 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-23 |
ANNUAL REPORT | 2000-07-24 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State