Search icon

C. ATKERSON, INC.

Company Details

Entity Name: C. ATKERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1986 (39 years ago)
Date of dissolution: 21 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2015 (9 years ago)
Document Number: H97238
FEI/EIN Number 59-2642002
Address: 1260 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082
Mail Address: 1260 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C. ATKERSON, INC. PROFIT SHARING PLAN AND TRUST 2009 592642002 2010-09-23 C. ATKERSON, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 9045642252
Plan sponsor’s mailing address 8833 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216
Plan sponsor’s address SUITE 1104, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 592642002
Plan administrator’s name C. ATKERSON, INC.
Plan administrator’s address 8833 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216
Administrator’s telephone number 9045642252

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing CHRISTIE ATKERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-22
Name of individual signing CHRISTIE ATKERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ROBINSON COLLINS, P.L. Agent

Secretary

Name Role Address
ATKERSON, CHRISTIE A. Secretary 1260 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082

Treasurer

Name Role Address
ATKERSON, CHRISTIE A. Treasurer 1260 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082

President

Name Role Address
ATKERSON, CHRISTIE A President 1260 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082

Director

Name Role Address
ATKERSON, CHRISTIE A Director 1260 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-05 ROBINSON COLLINS , P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 3955 RIVERSIDE AVE, STE. 350, JACKSONVILLE, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 1260 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2011-01-04 1260 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 No data

Documents

Name Date
Voluntary Dissolution 2015-08-21
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State