Entity Name: | ATLANTIS CONSTRUCTION OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIS CONSTRUCTION OF TAMPA BAY, 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: | 09 May 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P01000046721 |
FEI/EIN Number |
593716685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 W. LEMON ST., TARPON SPRINGS, FL, 34689 |
Mail Address: | 46 W. LEMON ST., TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS JAMES L | Director | 46 W. LEMON ST., TARPON SPRINGS, FL, 34689 |
PHILLIPS JAMES L | President | 46 W. LEMON ST., TARPON SPRINGS, FL, 34689 |
STAMAS GEORGE P | Secretary | 46 W. LEMON ST, TARPON SPRINGS, FL, 34689 |
STAMAS GEORGE P | Treasurer | 46 W. LEMON ST, TARPON SPRINGS, FL, 34689 |
STAMAS GEORGE P | Director | 46 W. LEMON ST, TARPON SPRINGS, FL, 34689 |
ZUTES GEORGE C | Director | 46 W LEMON ST, TARPON SPRINGS, FL, 34689 |
STAMAS GEORGE P | Agent | 46 W. LEMON STREET, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | STAMAS, GEORGE PSTD | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-01 | 46 W. LEMON ST., TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2010-02-01 | 46 W. LEMON ST., TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-01 | 46 W. LEMON STREET, TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State