Search icon

ATCS, P.L.C. - Florida Company Profile

Company Details

Entity Name: ATCS, P.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: M06000005786
FEI/EIN Number 541718076

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

Address: 13861 Sunrise Valley Drive, HERNDON, VA, 20171, US
Mail Address: 13861 Sunrise Valley Drive, Suite 200, HERNDON, VA, 20171, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CHANG YOUNG CHIE 13861 Sunrise Valley Drive, HERNDON, VA, 20171
DEPASQUALE JOHN Authorized Person 13861 Sunrise Valley Drive, HERNDON, VA, 20171
Rosenfeld Michael CHIE 13861 Sunrise Valley Drive, HERNDON, VA, 20171
Sherif Tamir CHIE 13861 Sunrise Valley Drive, HERNDON, VA, 20171
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043347 ATCS EXPIRED 2017-04-21 2022-12-31 - 2553 DULLES VIEW DRIVE, SUITE 300, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-05-01 C T CORPORATION SYSTEM -
REINSTATEMENT 2019-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 13861 Sunrise Valley Drive, HERNDON, VA 20171 -
CHANGE OF MAILING ADDRESS 2019-03-25 13861 Sunrise Valley Drive, HERNDON, VA 20171 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-30 - -
REINSTATEMENT 2017-03-17 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
CORLCRACHG 2019-05-01
REINSTATEMENT 2019-03-25
LC Amendment 2017-10-30
REINSTATEMENT 2017-03-17
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State