Search icon

ATC - AMERICA TRADE CENTER INC. - Florida Company Profile

Company Details

Entity Name: ATC - AMERICA TRADE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATC - AMERICA TRADE CENTER 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: 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: 03 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2012 (13 years ago)
Document Number: P00000103615
FEI/EIN Number 593736034

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

Address: 10700 NW 66 Street Suite #201, Doral, FL, 33178, US
Mail Address: PO BOX 226335, MIAMI, FL, 33222-6335, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA RICARDO B Director PO BOX 226335, MIAMI, FL, 332226335
ATCenter Group HoldiLLC President PO BOX 226335, MIAMI, FL, 332226335
ALMEIDA RICARDO B Agent 10700 NW 66 STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-05 ALMEIDA, RICARDO B -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 10700 NW 66 STREET, SUITE 201, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 10700 NW 66 Street Suite #201, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-08-14 10700 NW 66 Street Suite #201, Doral, FL 33178 -
AMENDMENT 2012-08-08 - -
CANCEL ADM DISS/REV 2008-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000394584 ACTIVE 1000000095397 9777 4676 2008-10-21 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000158815 TERMINATED 1000000095397 9777 4676 2008-10-21 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State