Search icon

ATG-CONNECTICUT, INC.***** - Florida Company Profile

Company Details

Entity Name: ATG-CONNECTICUT, 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: 11 Jan 2010 (15 years ago)
Document Number: F10000000158
FEI/EIN Number 36-4295440

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

Address: 805 Brook Street, Suite 402, Rocky Hill, CT, 06067, US
Mail Address: 805 Brook Street, Suite 402, Rocky Hill, CT, 06067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Swinford Michael President 805 Brook Street, Rocky Hill, CT, 06067
Feitel Tamas Assi 805 Brook Street, Rocky Hill, CT, 06067
Feitel Tamas Treasurer 805 Brook Street, Rocky Hill, CT, 06067
Casey Timothy Secretary 805 Brook Street, Rocky Hill, CT, 06067
Casey Timothy Assi 805 Brook Street, Rocky Hill, CT, 06067
Casey Timothy Gene 805 Brook Street, Rocky Hill, CT, 06067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012953 ATG REHAB EXPIRED 2010-02-09 2015-12-31 - 184 SHUMAN BLVD, SUITE 250, NAPERVILLE, IL, 60563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 805 Brook Street, Suite 402, Rocky Hill, CT 06067 -
CHANGE OF MAILING ADDRESS 2024-04-09 805 Brook Street, Suite 402, Rocky Hill, CT 06067 -
REGISTERED AGENT NAME CHANGED 2023-11-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001023713 LAPSED 1000000502270 BROWARD 2013-05-21 2023-05-29 $ 361.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001105999 ACTIVE 1000000502254 PALM BEACH 2013-05-08 2033-06-12 $ 6,970.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000914508 TERMINATED 1000000502225 COLUMBIA 2013-05-06 2033-05-08 $ 5,218.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000752296 TERMINATED 1000000479299 LEON 2013-04-10 2033-04-17 $ 2,665.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-09
Reg. Agent Change 2023-11-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State