Search icon

ATLASS HARDWARE CORPORATION

Company Details

Entity Name: ATLASS HARDWARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2001 (23 years ago)
Date of dissolution: 21 May 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 21 May 2024 (9 months ago)
Document Number: P01000082450
FEI/EIN Number 651139904
Address: 1919 SW 2nd Street, Pompano Beach, FL, 33069, US
Mail Address: 1919 SW 2nd Street, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2023 651139904 2024-03-14 ATLASS HARDWARE CORPORATION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423300
Sponsor’s telephone number 9543166160
Plan sponsor’s address 1919 SW 2ND STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing JASON E. ATLASS
Valid signature Filed with authorized/valid electronic signature
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2022 651139904 2023-03-31 ATLASS HARDWARE CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423300
Sponsor’s telephone number 9543166160
Plan sponsor’s address 1919 SW 2ND STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing JASON E. ATLASS
Valid signature Filed with authorized/valid electronic signature
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2021 651139904 2022-04-29 ATLASS HARDWARE CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423700
Sponsor’s telephone number 9543166160
Plan sponsor’s address 1919 SW 2ND STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing JASON E. ATLASS
Valid signature Filed with authorized/valid electronic signature
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2020 651139904 2021-03-23 ATLASS HARDWARE CORPORATION 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423700
Sponsor’s telephone number 9543166160
Plan sponsor’s address 1919 SW 2ND STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2021-03-23
Name of individual signing JENA RISSMAN ATLASS
Valid signature Filed with authorized/valid electronic signature
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2019 651139904 2020-01-22 ATLASS HARDWARE CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423700
Sponsor’s telephone number 9543166160
Plan sponsor’s address 1923 SW 2ND STREET, POMPANO BEACH, FL, 33069
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2018 651139904 2019-04-02 ATLASS HARDWARE CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423700
Sponsor’s telephone number 9543166160
Plan sponsor’s address 1923 SW 2ND STREET, POMPANO BEACH, FL, 33069
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2017 651139904 2018-02-20 ATLASS HARDWARE CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423700
Sponsor’s telephone number 9543166160
Plan sponsor’s address P.O. BOX 660477, POMPANO BEACH, FL, 33066
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2016 651139904 2017-03-22 ATLASS HARDWARE CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423700
Sponsor’s telephone number 9543166160
Plan sponsor’s address P.O. BOX 660477, POMPANO BEACH, FL, 33066
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2015 651139904 2016-01-27 ATLASS HARDWARE CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423700
Sponsor’s telephone number 9543166160
Plan sponsor’s address P.O. BOX 660477, POMPANO BEACH, FL, 33066
ATLASS HARDWARE CORPORATION RETIREMENT PLAN 2014 651139904 2015-04-02 ATLASS HARDWARE CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423700
Sponsor’s telephone number 9543166160
Plan sponsor’s address 1923 SW 2ND STREET, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651139904
Plan administrator’s name ATLASS HARDWARE CORPORATION
Plan administrator’s address 4800 S.W. 51 STREET, SUITE 104, DAVIE, FL, 33314
Administrator’s telephone number 9543166160

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing ROBERT ATLASS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Atlass Jason Agent 1919 SW 2nd Street, Pompano Beach, FL, 33069

President

Name Role Address
ATLASS JASON President 1919 SW 2nd Street, Pompano Beach, FL, 33069

Secretary

Name Role Address
Shreves Caroll Secretary 1919 SW 2nd Street, Pompano Beach, FL, 33069

Vice President

Name Role Address
Fauer Adam Vice President 1919 SW 2nd Street, Pompano Beach, FL, 33069

Treasurer

Name Role Address
Ebling Marcela Treasurer 1919 SW 2nd Street, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05270900042 ATLASS HARDWARE CORP. ACTIVE 2005-09-26 2025-12-31 No data 1919 SW 2ND STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
NO DESCRIPTION LISTED FOR THIS EVENT 2024-05-21 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ATLASS HARDWARE, LLC. NO DESCRIPTION LISTED FOR THIS EVENT NUMBER 500000254175
REGISTERED AGENT NAME CHANGED 2023-07-26 Atlass, Jason No data
CHANGE OF MAILING ADDRESS 2021-01-11 1919 SW 2nd Street, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1919 SW 2nd Street, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 1919 SW 2nd Street, Pompano Beach, FL 33069 No data

Documents

Name Date
Conversion 2024-05-21
ANNUAL REPORT 2024-01-03
STATEMENT OF FACT 2023-08-07
AMENDED ANNUAL REPORT 2023-07-26
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2022-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State