Search icon

ATIF, INC.

Company Details

Entity Name: ATIF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Nov 1985 (39 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: H86455
FEI/EIN Number 59-2633824
Mail Address: 1885 Marina Mile Blvd., Suite 103, Fort Lauderdale, FL 33315
Address: 1885 Marina Mile Blvd.,, Suite 103, Fort Lauderdale, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
von Kahle, Philip J. Agent 1885 Marina Mile Blvd., Suite 103, Fort Lauderdale, FL 33315

Chief Liquidating Officer

Name Role Address
von Kahle, Philip J. Chief Liquidating Officer 1885 Marina Mile Blvd.,, Suite 103 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1885 Marina Mile Blvd., Suite 103, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2023-03-02 1885 Marina Mile Blvd.,, Suite 103, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2020-05-04 von Kahle, Philip J. No data
MERGER 2018-10-10 No data 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. No data
AMENDMENT 2009-09-15 No data No data
AMENDMENT 2009-01-20 No data No data
AMENDMENT 1995-06-26 No data No data
EVENT CONVERTED TO NOTES 1990-03-09 No data No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State