Search icon

AMERICAN TECHNICAL RESOURCES, INC.

Company Details

Entity Name: AMERICAN TECHNICAL RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1997 (28 years ago)
Date of dissolution: 15 Dec 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Dec 2000 (24 years ago)
Document Number: F97000000680
FEI/EIN Number 54-1322624
Address: 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309
Mail Address: 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: VIRGINIA

Director

Name Role Address
IGLESIAS, LISA G Director 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309

President

Name Role Address
IGLESIAS, LISA G President 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309

Secretary

Name Role Address
IGLESIAS, LISA G Secretary 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309

EVCF

Name Role Address
KRAUSE, ROY G EVCF 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309

EVCO

Name Role Address
LIVONIUS, ROBERT E EVCO 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309

Vice President

Name Role Address
SMITH, MARK W Vice President 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309
ALLEN, SHANNON C Vice President 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309

Assistant Treasurer

Name Role Address
PETERSEN, BRUCE T Assistant Treasurer 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2000-04-17 2050 SPECTRUM BLVD, FORT LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000007394 ACTIVE 1000000301588 LEON 2012-12-06 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2000-12-15
Reg. Agent Change 2000-09-27
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State