Entity Name: | ATICO INTERNATIONAL USA, 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: | 16 Mar 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Sep 2015 (10 years ago) |
Document Number: | F99000001435 |
FEI/EIN Number |
650685979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
Mail Address: | 501 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FELKOWITZ STEVEN A | President | 501 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
FELKOWITZ STEVEN A | Chairman | 501 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
BONET NOEL | Vice President | 501 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
BONET NOEL | President | 501 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
BONET NOEL | Secretary | 501 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
BONET NOEL | Treasurer | 501 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
SUTKER MARTIN | Vice President | 501 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000009664 | ACTIVE | 1000000730652 | BROWARD | 2016-12-29 | 2037-01-04 | $ 42,998.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
WITHDRAWAL | 2015-09-28 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State