Search icon

ATLAS AMERICAN CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLAS AMERICAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 1967 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 1970 (55 years ago)
Document Number: 821036
FEI/EIN Number 590812272

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

Address: 1111 W. 22ND STREET, HIALEAH, FL, 33010
Mail Address: 1111 W. 22ND STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77922 Active Non-Manufacturer 1987-01-07 2023-12-16 2027-12-16 2023-12-16

Contact Information

POC RALPH W. FELTEN
Phone +1 800-338-5854
Fax +1 813-238-6656
Address 7304 N FLORIDA AVE, TAMPA, FL, 33604 4838, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2023 590812272 2025-01-22 ATLAS AMERICAN CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423990
Sponsor’s telephone number 3058858941
Plan sponsor’s address 1111 WEST 22 STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2025-01-22
Name of individual signing DAVID BECKER CPA
Valid signature Filed with authorized/valid electronic signature
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2022 590812272 2023-12-01 ATLAS AMERICAN CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423990
Sponsor’s telephone number 3058858941
Plan sponsor’s address 1111 WEST 22 STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2023-12-01
Name of individual signing DAVID BECKER CPA
Valid signature Filed with authorized/valid electronic signature
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2021 590812272 2023-04-20 ATLAS AMERICAN CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423990
Sponsor’s telephone number 3058858941
Plan sponsor’s address 1111 WEST 22 STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing STEPHEN GORDICH
Valid signature Filed with authorized/valid electronic signature
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2020 590812272 2022-03-29 ATLAS AMERICAN CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423600
Sponsor’s telephone number 3058858941
Plan sponsor’s address 1111 WEST 22 STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing STEPHEN GORDICH
Valid signature Filed with authorized/valid electronic signature
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2019 590812272 2021-01-26 ATLAS AMERICAN CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423600
Sponsor’s telephone number 3058858941
Plan sponsor’s address 1111 WEST 22 STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing STEPHEN GORDICH
Valid signature Filed with authorized/valid electronic signature
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2019 590812272 2021-01-26 ATLAS AMERICAN CORPORATION 31
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423600
Plan sponsor’s address 1111 W 22ND ST, HIALEAH, FL, 330101920

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing STEPHEN GORDICH
Valid signature Filed with authorized/valid electronic signature
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2018 590812272 2020-02-25 ATLAS AMERICAN CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423600
Sponsor’s telephone number 3058858941
Plan sponsor’s address 1111 WEST 22 STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing DAVID BECKER
Valid signature Filed with authorized/valid electronic signature
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2017 590812272 2019-01-22 ATLAS AMERICAN CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423600
Sponsor’s telephone number 3058858941
Plan sponsor’s address 1111 WEST 22 STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2019-01-22
Name of individual signing STEPHEN GORDICH
Valid signature Filed with authorized/valid electronic signature
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2016 590812272 2017-12-01 ATLAS AMERICAN CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423600
Sponsor’s telephone number 3058858941
Plan sponsor’s address 1111 WEST 22 STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2017-12-01
Name of individual signing ALAN GORDICH
Valid signature Filed with authorized/valid electronic signature
ATLAS AMERICAN CORPORATION PROFIT SHARING PLAN 2015 590812272 2016-12-13 ATLAS AMERICAN CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-25
Business code 423600
Sponsor’s telephone number 3058858941
Plan sponsor’s address 1111 WEST 22 STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing ALAN GORDICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ANGELOTtI EDWARD Vice President 1111 WEST 22ND STREET, HIALEAH, FL, 33010
GORDICH LAWRENCE Secretary 1111 WEST 22ND STREET, HIALEAH, FL, 33010
Angelotti Edward Agent 1111 W. 22ND STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96352900012 ATLAS SPECIALTY LIGHTING ACTIVE 1996-12-17 2026-12-31 - 1111 WEST 22ND STREET, HIALEAH, FL, 33010
G96352900011 PRO BATTERY SPECIALISTS ACTIVE 1996-12-17 2026-12-31 - 1111 WEST 22ND STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Angelotti, Edward -
CHANGE OF MAILING ADDRESS 2011-03-08 1111 W. 22ND STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 1111 W. 22ND STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 1111 W. 22ND STREET, HIALEAH, FL 33010 -
NAME CHANGE AMENDMENT 1970-01-07 ATLAS AMERICAN CORPORATION -
NAME CHANGE AMENDMENT 1969-06-21 MAGIC TASTE FOOD PRODUCTS, INC. -
NAME CHANGE AMENDMENT 1969-02-19 RICHFORD FOOD PRODUCTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE7L724P3222 2024-08-20 2024-09-04 2024-09-04
Unique Award Key CONT_AWD_SPE7L724P3222_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 388.00
Current Award Amount 388.00
Potential Award Amount 388.00

Description

Title 8510837556!BATTERY,STORAGE
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309
PURCHASE ORDER AWARD SPE7L724P2501 2024-06-12 2024-06-24 2024-06-24
Unique Award Key CONT_AWD_SPE7L724P2501_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 409.50
Current Award Amount 409.50
Potential Award Amount 409.50

Description

Title 8510689007!BATTERY,STORAGE
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309
DELIVERY ORDER AWARD SPE7L324F3407 2024-05-16 2024-07-01 2024-07-01
Unique Award Key CONT_AWD_SPE7L324F3407_9700_SPE7L121D5111_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 210.03
Current Award Amount 210.03
Potential Award Amount 210.03

Description

Title 8510637748!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309
DELIVERY ORDER AWARD SPE7L324F3408 2024-05-16 2024-07-01 2024-07-01
Unique Award Key CONT_AWD_SPE7L324F3408_9700_SPE7L121D5111_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 71.66
Current Award Amount 71.66
Potential Award Amount 71.66

Description

Title 8510638027!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309
DELIVERY ORDER AWARD SPE7L324F3309 2024-05-14 2024-06-28 2024-06-28
Unique Award Key CONT_AWD_SPE7L324F3309_9700_SPE7L121D5111_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 71.66
Current Award Amount 71.66
Potential Award Amount 71.66

Description

Title 8510631324!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309
DELIVERY ORDER AWARD SPE7L324F3307 2024-05-13 2024-06-27 2024-06-27
Unique Award Key CONT_AWD_SPE7L324F3307_9700_SPE7L121D5111_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 71.66
Current Award Amount 71.66
Potential Award Amount 71.66

Description

Title 8510630666!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309
DELIVERY ORDER AWARD SPE7L324F3306 2024-05-13 2024-06-27 2024-06-27
Unique Award Key CONT_AWD_SPE7L324F3306_9700_SPE7L121D5111_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 210.03
Current Award Amount 210.03
Potential Award Amount 210.03

Description

Title 8510630625!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309
DELIVERY ORDER AWARD SPE7L324F3050 2024-04-26 2024-06-10 2024-06-10
Unique Award Key CONT_AWD_SPE7L324F3050_9700_SPE7L121D5111_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 71.66
Current Award Amount 71.66
Potential Award Amount 71.66

Description

Title 8510598297!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309
PURCHASE ORDER AWARD SPE7L724P2025 2024-04-18 2024-06-03 2024-06-03
Unique Award Key CONT_AWD_SPE7L724P2025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 540.00
Current Award Amount 540.00
Potential Award Amount 540.00

Description

Title 8510580895!BATTERY,NONRECHARGE
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309
DELIVERY ORDER AWARD SPE7L224F0743 2024-03-15 2024-04-01 2024-04-01
Unique Award Key CONT_AWD_SPE7L224F0743_9700_SPE7L121D5113_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 139.74
Current Award Amount 139.74
Potential Award Amount 139.74

Description

Title 8510511852!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient ATLAS AMERICAN CORPORATION
UEI H2PXAJ3W5P55
Recipient Address UNITED STATES, 940 W 19TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330102309

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7017717102 2020-04-14 0455 PPP 1111 W 22ND ST, HIALEAH, FL, 33010
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349400
Loan Approval Amount (current) 349400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 37
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352690.18
Forgiveness Paid Date 2021-03-31
9335878606 2021-03-25 0455 PPS 1111 W 22nd St, Hialeah, FL, 33010-1920
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349400
Loan Approval Amount (current) 349400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1920
Project Congressional District FL-26
Number of Employees 37
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351428.46
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State