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 |
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 | - |
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 |
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 | - | - |
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