Search icon

ATLANTIS CONSTRUCTION OF TAMPA BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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