Search icon

ATC GP INC. - Florida Company Profile

Company Details

Entity Name: ATC GP 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: 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 043406564

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

Address: 116 HUNTINGTON AVE, 11TH FLOOR, BOSTON, MA, 02116, US
Mail Address: 116 HUNTINGTON AVE, 11TH FLOOR, BOSTON, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TAICLET JAMES D President 116 HUNGTINGTON AVENUE, BOSTON, MA, 02116
DISANTO EDMUND Secretary 116 HUNTINGTON AVENUE, BOSTON, MA, 02116
TAICLET JAMES D Director 116 HUNTINGTON AVENUE, BOSTON, MA, 02116
BARTLETT THOMAS A Director 116 HUNTINGTON AVENUE, BOSTON, MA, 02116
MCCORMACK MICHAEL J Secretary 116 HUNTINGTON AVENUE, BOSTON, MA, 02116
MCCORMACK MICHAEL J Vice President 116 HUNTINGTON AVENUE, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-28 - -
REGISTERED AGENT CHANGED 2016-01-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 116 HUNTINGTON AVE, 11TH FLOOR, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2007-04-19 116 HUNTINGTON AVE, 11TH FLOOR, BOSTON, MA 02116 -
NAME CHANGE AMENDMENT 1998-11-02 ATC GP INC. -

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 Apr 2025

Sources: Florida Department of State