Search icon

ATUM SERVICES, INC

Company Details

Entity Name: ATUM SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Feb 2016 (9 years ago)
Date of dissolution: 21 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: F16000000904
FEI/EIN Number 203655266
Address: 808 S. SHARY ROAD STE 5 PMB 321, MISSION, TX, 78572
Mail Address: 1500 W CYPRESS CREEK ROAD STE 402, FORT LAUDERDALE, FL, 78572
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EMPLOYEE RETIREMENT 401(K) PLAN 2016 203655266 2018-01-31 ATUM SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2015-01-01
Business code 237100
Sponsor’s telephone number 5614402139
Plan sponsor’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MURCH SCOTTY Agent 1500 W CYPRESS CREEK ROAD STE 402, FORT LAUDERDALE, FL, 33309

Director

Name Role Address
MCEWEN DAVID Director 21 Dellingburn Street, Greenock, Ou

Secretary

Name Role Address
MCEWEN DAVID Secretary 21 Dellingburn Street, Greenock, Ou

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027850 AQUA REUSE EXPIRED 2016-03-16 2021-12-31 No data 1500 W CYPRESS CREEK ROAD STE 402, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-21 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-14
Foreign Profit 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State