Search icon

ATP USA, INC.

Company Details

Entity Name: ATP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: F09000003178
FEI/EIN Number NOT APPLICABLE
Address: 1555 The Greens Way, Jacksonville Beach, FL, 32250, US
Mail Address: 1555 The Greens Way, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATP PROFESSIONALS INC 401 K PROFIT SHARING PLAN TRUST 2014 274273249 2015-07-17 ATP USA 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 9042733018
Plan sponsor’s address 1555 THE GREENS WAY, JACKSONVILLE BEACH, FL, 322502449

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing STEVE GAUDET
Valid signature Filed with authorized/valid electronic signature
ATP PROFESSIONALS INC 401 K PROFIT SHARING PLAN TRUST 2013 274273249 2014-05-22 ATP USA 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 9045957955
Plan sponsor’s address 1555 THE GREENS WAY, JACKSONVILLE BEACH, FL, 322502449

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing STEVE GAUDET
Valid signature Filed with authorized/valid electronic signature
ATP PROFESSIONALS INC 401 K PROFIT SHARING PLAN TRUST 2012 274273249 2013-07-31 ATP USA 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 9042733018
Plan sponsor’s address 1555 THE GREENS WAY, JACKSONVILLE BEACH, FL, 322502449

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing ATP USA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Dennis Derrick S Director 1555 The Greens Way, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091515 ATP ACTIVE 2015-09-04 2025-12-31 No data 1555 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250
G11000034959 ATP OF TEXAS EXPIRED 2011-04-08 2016-12-31 No data 1555 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250
G11000034960 RALMC EXPIRED 2011-04-08 2016-12-31 No data 1555 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1555 The Greens Way, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2025-01-09 1555 The Greens Way, Jacksonville Beach, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 1555 The Greens Way, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2019-01-16 1555 The Greens Way, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2015-03-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2010-09-30 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State