Entity Name: | ATLANTA STRUCTURAL CONCRETE COMPANY |
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: | 27 Jul 2007 (18 years ago) |
Branch of: | ATLANTA STRUCTURAL CONCRETE COMPANY, COLORADO (Company Number 19971057234) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | F07000003783 |
FEI/EIN Number |
841395426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2140 S. IVANHOE STREET - STE. 100, DENVER, CO, 80222 |
Mail Address: | 2140 S. IVANHOE STREET - STE. 100, DENVER, CO, 80222 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Mako William | GENE | 80 DEHUNT DR, BUCHANAN, GA, 30113 |
SORENSEN JIM | Vice Chairman | 2140 S. IVANHOE STREET, STE 100, DENVER, CO, 80222 |
SORENSEN JIM | Vice President | 2140 S. IVANHOE STREET, STE 100, DENVER, CO, 80222 |
HELSETH MARK | Secretary | 2140 S. IVANHOE STREET, STE 100, DENVER, CO, 80222 |
HELSETH MARK | Vice President | 2140 S. IVANHOE STREET, STE 100, DENVER, CO, 80222 |
KANNARNEY RICKY | Vice President | 80 DEHUNT DR, BUCHANAN, GA, 30113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-17 | 2140 S. IVANHOE STREET - STE. 100, DENVER, CO 80222 | - |
CHANGE OF MAILING ADDRESS | 2014-06-17 | 2140 S. IVANHOE STREET - STE. 100, DENVER, CO 80222 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-29 |
Reg. Agent Change | 2014-07-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State