Search icon

ATLAS RENTALS, INC.

Company Details

Entity Name: ATLAS RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000104773
FEI/EIN Number 651100179
Address: 512 South Fourth St., McComb, MS, 39648, US
Mail Address: 512 South Fourth St., McComb, MS, 39648, US
Place of Formation: FLORIDA

Agent

Name Role Address
Kraph JAMES KCPA Agent 8900 SW 120 Street, Miami, FL, 331765114

President

Name Role Address
DAVIS JAMES N President 512 South Fourth St., McComb, MS, 39648

Director

Name Role Address
DAVIS JAMES N Director 512 South Fourth St., McComb, MS, 39648

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-20 512 South Fourth St., McComb, MS 39648 No data
CHANGE OF MAILING ADDRESS 2013-09-20 512 South Fourth St., McComb, MS 39648 No data
REGISTERED AGENT NAME CHANGED 2013-09-20 Kraph, JAMES K, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 8900 SW 120 Street, Miami, FL 33176-5114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000643925 ACTIVE 1000000280637 MIAMI-DADE 2013-03-28 2033-04-04 $ 892.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-07
Reg. Agent Change 2008-05-15
Off/Dir Resignation 2008-05-15
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State