Search icon

ATC EQUITY & MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: ATC EQUITY & MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATC EQUITY & MORTGAGE, 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: 30 May 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L77510
FEI/EIN Number 650196391

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

Address: 2700 KAYAK CT., ST. CLOUD, FL, 34772, US
Mail Address: 2700 KAYAK CT., ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-ASPER JOSE A Vice President 2700 KAYAK CT, SAINT CLOUD, FL, 34772
DIAZ ELENA Agent 2700 KAYAK CT, SAINT CLOUD, FL, 34772
DIAZ-ASPER, JOSE President 2700 KAYAK CT, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 2700 KAYAK CT, SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 2700 KAYAK CT., ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2005-10-04 2700 KAYAK CT., ST. CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 1994-02-25 DIAZ, ELENA -

Documents

Name Date
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State