Search icon

ATEX EXPLOSION PROTECTION LP - Florida Company Profile

Company Details

Entity Name: ATEX EXPLOSION PROTECTION LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 10 Aug 1999 (26 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: B99000000296
FEI/EIN Number 582479731

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

Address: 2629 WAVERLY BARN RD., SUITE 130, DAVENPORT, FL, 33897, US
Mail Address: 2629 WAVERLY BARN RD., SUITE 130, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MCCLANE J. BROCK Agent 200 E ROBINSON STREET, ORLANDO, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
813096921
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2022-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 200 E ROBINSON STREET, SUITE 800, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2629 WAVERLY BARN RD., SUITE 130, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2017-04-28 2629 WAVERLY BARN RD., SUITE 130, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2017-04-28 MCCLANE, J. BROCK -
REINSTATEMENT 2011-02-11 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-10-24 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LP Notice of Cancellation 2022-12-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
Reg. Agent Resignation 2017-04-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State