Search icon

ATEK SOFTWARE INC. - Florida Company Profile

Company Details

Entity Name: ATEK SOFTWARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATEK SOFTWARE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Apr 1986 (39 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: J11367
FEI/EIN Number 592781869

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

Address: 34 E. MAIN STREET, APOPKA, FL, 32703, US
Mail Address: 34 E. MAIN STREET, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD RANDALL G President 630 IRIS STREET, ALTAMONTE SPRINGS, FL
BOYD RANDALL Agent 34 E. MAIN STREET, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08073700012 AMERICAN SQUARE DANCE EXPIRED 2008-03-13 2013-12-31 - 34 EAST MAIN STREET, APOPKA, FL, 32703
G08073700013 BOW & SWING EXPIRED 2008-03-13 2013-12-31 - 34 EAST MAIN STREET, APOPKA, FL, 32703
G08073700061 GRAMAC PRINTING EXPIRED 2008-03-13 2013-12-31 - 34 EAST MAIN STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 BOYD, RANDALL -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 34 E. MAIN STREET, APOPKA, FL 32703 -
REINSTATEMENT 2002-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-07 34 E. MAIN STREET, APOPKA, FL 32703 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-31
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State