Search icon

ATOS ORIGIN, INC. - Florida Company Profile

Company Details

Entity Name: ATOS ORIGIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F97000003321
FEI/EIN Number 133473749

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

Address: 5599 SAN FELIPE, STE. 300, HOUSTON, TX, 77056
Mail Address: 5599 SAN FELIPE, STE. 300, HOUSTON, TX, 77056
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STEWART PAUL Chief Executive Officer 5599 SAN FELIPE, STE. 300, HOUSTON, TX, 77056
ANDERSON JERRY Chief Financial Officer 5599 SAN FELIPE STE 300, HOUSTON, TX, 77056
HAMILTON J. MICHAEL Secretary 5599 SAN FELIPE, STE. 300, HOUSTON, TX, 77056
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-17 5599 SAN FELIPE, STE. 300, HOUSTON, TX 77056 -
CHANGE OF MAILING ADDRESS 2005-10-17 5599 SAN FELIPE, STE. 300, HOUSTON, TX 77056 -
REGISTERED AGENT NAME CHANGED 2005-10-17 NRAI SERVICES, INC -
REINSTATEMENT 2004-01-14 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-01-17 ATOS ORIGIN, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001108407 TERMINATED 1000000515597 HILLSBOROU 2013-06-06 2023-06-12 $ 349.25 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 2008-02-08
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-05-04
REINSTATEMENT 2004-01-14
ANNUAL REPORT 2001-05-14
Name Change 2001-01-17
ANNUAL REPORT 2000-04-19
Reg. Agent Change 1999-06-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State