Search icon

ATC GP INC.

Company Details

Entity Name: ATC GP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1998 (27 years ago)
Date of dissolution: 28 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: F98000001170
FEI/EIN Number 04-3406564
Address: 116 HUNTINGTON AVE, 11TH FLOOR, BOSTON, MA 02116
Mail Address: 116 HUNTINGTON AVE, 11TH FLOOR, BOSTON, MA 02116
Place of Formation: DELAWARE

President

Name Role Address
TAICLET, JAMES DJR. President 116 HUNGTINGTON AVENUE, BOSTON, MA 02116

Secretary

Name Role Address
DISANTO, EDMUND Secretary 116 HUNTINGTON AVENUE, BOSTON, MA 02116
MCCORMACK, MICHAEL J Secretary 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Director

Name Role Address
TAICLET, JAMES DJR. Director 116 HUNTINGTON AVENUE, BOSTON, MA 02116
BARTLETT, THOMAS A Director 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Vice President

Name Role Address
MCCORMACK, MICHAEL J Vice President 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-28 No data No data
REGISTERED AGENT CHANGED 2016-01-28 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 116 HUNTINGTON AVE, 11TH FLOOR, BOSTON, MA 02116 No data
CHANGE OF MAILING ADDRESS 2007-04-19 116 HUNTINGTON AVE, 11TH FLOOR, BOSTON, MA 02116 No data
NAME CHANGE AMENDMENT 1998-11-02 ATC GP INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000700469 TERMINATED 1000000432176 LEON 2013-03-29 2033-04-11 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000865108 TERMINATED 1000000312035 LEON 2012-10-19 2032-11-28 $ 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 2016-01-28
ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State