Search icon

ATP DESIGN & SALES, INC. - Florida Company Profile

Company Details

Entity Name: ATP DESIGN & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATP DESIGN & SALES, 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: 07 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000065409
FEI/EIN Number 651024447

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

Address: 4253 SW HIGH MEADOW AVE, PALM CITY, FL, 34990, US
Mail Address: PO BOX 817, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURINO ALBERT T President PO BOX 817, PALM CITY, FL, 34991
PURINO ALBERT T Agent 4253 SW HIGH MEADOW AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-25 4253 SW HIGH MEADOW AVE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2007-02-25 4253 SW HIGH MEADOW AVE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-25 4253 SW HIGH MEADOW AVE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2001-04-10 PURINO, ALBERT T -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State