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