Search icon

ATOMICS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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