Search icon

ATIF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATIF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: H86455
FEI/EIN Number 592633824
Address: 1885 Marina Mile Blvd.,, Suite 103, Fort Lauderdale, FL, 33315, US
Mail Address: 1885 Marina Mile Blvd., Suite 103, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
von Kahle Philip J Chie 1885 Marina Mile Blvd.,, Fort Lauderdale, FL, 33315
von Kahle Philip J Agent 1885 Marina Mile Blvd., Fort Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000113578 ATIF EXPIRED 2010-12-13 2015-12-31 - 6545 CORPORATE CENTRE BLVD #200, ORLANDO, FL, 32822, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1885 Marina Mile Blvd.,, Suite 103, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1885 Marina Mile Blvd., Suite 103, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2023-03-02 1885 Marina Mile Blvd.,, Suite 103, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2020-05-04 von Kahle, Philip J. -
MERGER 2018-10-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000186033
NAME CHANGE AMENDMENT 2017-02-07 ATIF, INC. -
AMENDMENT 2009-09-15 - -
AMENDMENT 2009-01-20 - -
AMENDMENT 1995-06-26 - -
EVENT CONVERTED TO NOTES 1990-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000205521 LAPSED 04-003005 CA 12 BROWARD COUNTY CIRCUIT COURT 2006-06-05 2011-09-13 $118,257.04 HOME LOAN CORPORATION D/B/A EXPANDED MORTGAGE CREDIT, 450 GEARS ROAD, 600, HOUSTON, TEXAS 77067

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-04
Reg. Agent Resignation 2019-11-12
ANNUAL REPORT 2019-04-24
Merger 2018-10-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State