Search icon

AATA TELEPHONE, INC. - Florida Company Profile

Company Details

Entity Name: AATA TELEPHONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AATA TELEPHONE, 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: 18 May 1987 (38 years ago)
Date of dissolution: 19 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2006 (19 years ago)
Document Number: J73364
FEI/EIN Number 592805545

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

Address: 3063 CONNECTICUT AVE, NAPLES, FL, 34112
Mail Address: 3063 CONNECTICUT AVE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STASKO, THOMAS A. Director 3063 CONNECTICUT AVE, NAPLES, FL, 34112
STASKO, THOMAS A. President 3063 CONNECTICUT AVE, NAPLES, FL, 34112
STASKO, THOMAS A. Agent 3063 CONNECTICUT AVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 1989-02-23 3063 CONNECTICUT AVE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 1989-02-23 3063 CONNECTICUT AVE, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 1988-04-07 3063 CONNECTICUT AVE, NAPLES, FL 34112 -
NAME CHANGE AMENDMENT 1987-10-08 AATA TELEPHONE, INC. -

Documents

Name Date
Voluntary Dissolution 2006-04-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-04-16

Date of last update: 02 Jun 2025

Sources: Florida Department of State