Search icon

ATLAS TRAVEL HOME, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ATLAS TRAVEL HOME, INC.
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: 05 Jun 2009 (16 years ago)
Branch of: ATLAS TRAVEL HOME, INC., NEW YORK (Company Number 1384615)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: F09000002271
FEI/EIN Number 112985604

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

Address: 200 Donald Lynch Blvd, Suite 103, Marlborough, MA, 01752, US
Mail Address: 200 Donald Lynch Blvd, Suite 103, Marlborough, MA, 01752, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Osgood Elaine J Chief Executive Officer 200 Donald Lynch Blvd, Marlborough, MA, 01752
DEWITT LAW FIRM, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078594 ATHOME ACTIVE 2022-06-30 2027-12-31 - 200 DONALD LYNCH BLVD, MARLBOROUGH, MA, 01752
G14000087300 WHAT A TRIP VACATIONS EXPIRED 2014-08-25 2024-12-31 - 156 WHEELER ROAD, CENTRAL ISLIP, NY, 11722

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-07-19 ATLAS TRAAVEL HOME, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 607 W Bay Street, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 200 Donald Lynch Blvd, Suite 103, Marlborough, MA 01752 -
CHANGE OF MAILING ADDRESS 2021-03-31 200 Donald Lynch Blvd, Suite 103, Marlborough, MA 01752 -
REGISTERED AGENT NAME CHANGED 2021-03-31 DeWitt Law Firm, P.A -
REINSTATEMENT 2021-03-31 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-20 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-01
Name Change 2021-07-19
REINSTATEMENT 2021-03-31
REINSTATEMENT 2018-09-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State