Entity Name: | ADVANCED TECHNOLOGY LABORATORIES, 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: | 22 Jun 1983 (42 years ago) |
Date of dissolution: | 30 Oct 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2002 (22 years ago) |
Document Number: | 856865 |
FEI/EIN Number |
910895332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22100 BOTHELL EVERETT HWY., BOTHELL, WA, 98041, US |
Mail Address: | 1251 AVE. OF THE AMERICAS, 19TH, NEW YORK, NY, 10020, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
SMITH ROBERT N | Vice President | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
MICKELSON TIMOTHY C | President | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
YORKS BRINTON W | Secretary | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
DUNLAP PAMELA L | Secretary | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
DUNLAP PAMELA L | Vice President | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-09 | 22100 BOTHELL EVERETT HWY., BOTHELL, WA 98041 | - |
CHANGE OF MAILING ADDRESS | 2002-05-09 | 22100 BOTHELL EVERETT HWY., BOTHELL, WA 98041 | - |
NAME CHANGE AMENDMENT | 1998-01-20 | ADVANCED TECHNOLOGY LABORATORIES, INC. | - |
NAME CHANGE AMENDMENT | 1996-11-05 | ATL ULTRASOUND, INC. | - |
NAME CHANGE AMENDMENT | 1995-06-23 | ATL WASHINGTON, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000092856 | TERMINATED | 1000000980666 | ALACHUA | 2024-02-09 | 2034-02-14 | $ 5,178.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2002-10-30 |
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2001-05-07 |
ANNUAL REPORT | 2000-05-18 |
Reg. Agent Change | 2000-04-05 |
ANNUAL REPORT | 1999-05-12 |
ANNUAL REPORT | 1998-04-08 |
Name Change | 1998-01-20 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State