Search icon

ATLAS ALARMS AND AUTO GLASS, INC. - Florida Company Profile

Company Details

Entity Name: ATLAS ALARMS AND AUTO GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS ALARMS AND AUTO GLASS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 1981 (44 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F44560
FEI/EIN Number 592104013

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

Address: 1421 S STATE RD 7, HOLLYWOOD, FL, 33023
Mail Address: 1421 S STATE RD 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLCHO, HAIM President 11310 RENAISSANCE RD, COOPER CITY, FL
MOLCHO, HAIM Secretary 11310 RENAISSANCE RD, COOPER CITY, FL
MOLCHO, HAIM Director 11310 RENAISSANCE RD, COOPER CITY, FL
FAINSTAIN, ELIEZER Vice President 1945 NW 183RD TERRACE, PEMBROKE PINES, FL
FAINSTAIN, ELIEZER Director 1945 NW 183RD TERRACE, PEMBROKE PINES, FL
PARISI, CPA PETER P Agent 4095 NW 16TH STREET APT 111, FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-04-25 PARISI, CPA, PETER P -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 4095 NW 16TH STREET APT 111, FORT LAUDERDALE, FL 33313 -
REINSTATEMENT 1984-09-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 1982-11-11 1421 S STATE RD 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1982-11-11 1421 S STATE RD 7, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000276431 ACTIVE 1000000213962 BROWARD 2011-04-29 2031-05-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State