Search icon

A & T DEVELOPMENT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: A & T DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & T DEVELOPMENT CORPORATION 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 Aug 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000079558
FEI/EIN Number 651130122

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

Address: 5530 HWY 280 SOUTH, SUITE 1, BIRMINGHAM, AL, 35242
Mail Address: 5530 HWY 280 SOUTH, SUITE 1, BIRMINGHAM, AL, 35242
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A & T DEVELOPMENT CORPORATION, ALABAMA 000-928-850 ALABAMA

Key Officers & Management

Name Role Address
RILEY ANTHONY President 5530 HWY 280 SOUTH STE 1, BIRMINGHAM, AL, 35242
RILEY ANTHONY Secretary 5530 HWY 280 SOUTH STE 1, BIRMINGHAM, AL, 35242
RILEY ANTHONY Director 5530 HWY 280 SOUTH STE 1, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 5530 HWY 280 SOUTH, SUITE 1, BIRMINGHAM, AL 35242 -
CHANGE OF MAILING ADDRESS 2005-07-06 5530 HWY 280 SOUTH, SUITE 1, BIRMINGHAM, AL 35242 -
AMENDMENT 2001-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001601831 TERMINATED 1000000462582 MIAMI-DADE 2013-10-24 2023-10-31 $ 393.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06900015357 LAPSED 2006-CA-002423-NC 12 JUD CIR SARASOTA CTY FL 2006-10-09 2011-10-19 $34591.41 RMC SOUTH FLORIDA, INC. NKA CEMEX CONSTRUCTION MATERIAL, 3820 NORTHDALE BLVD., SUITE 100B, P.O. BOX 31965, TAMPA, FL 33631

Documents

Name Date
Reg. Agent Resignation 2006-06-05
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-09-30
Amendment 2001-10-03
Domestic Profit 2001-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State