Search icon

AMERICAN TRUST INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRUST INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRUST INSURANCE SERVICES, 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: 01 Sep 1989 (36 years ago)
Date of dissolution: 13 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2004 (21 years ago)
Document Number: L13118
FEI/EIN Number 592966476

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

Address: RHODA STRELSER, PO BOX 7585, ZEPHYRHILLS, FL, 33544
Mail Address: RHODA STRELSER, PO BOX 7585, ZEPHYRHILLS, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORIANO RICARDO Secretary 512 W. BAY DR., LARGO, FL, 33770
STRELSER, RHODA Director 512 WEST BAY DR., LARGO, FL
STRELSER, RHODA Agent 512 WEST BAY DR, LARGO, FL, 34640

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 RHODA STRELSER, PO BOX 7585, ZEPHYRHILLS, FL 33544 -
CHANGE OF MAILING ADDRESS 2003-04-14 RHODA STRELSER, PO BOX 7585, ZEPHYRHILLS, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-19 512 WEST BAY DR, LARGO, FL 34640 -

Documents

Name Date
Voluntary Dissolution 2004-02-13
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State