Search icon

A-TRIBUTE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: A-TRIBUTE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-TRIBUTE CONTRACTORS, 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: 08 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000016354
FEI/EIN Number 800036476

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

Address: 7401 ABINGTON AVE, NEW PORT RICHEY, FL, 34655
Mail Address: 7401 ABINGTON AVE, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMAHON DANIEL P Director 7401 ABINGTON AVE, NEW PORT RICHEY, FL, 34655
MCMAHON DANIEL P President 7401 ABINGTON AVE, NEW PORT RICHEY, FL, 34655
MCMAHON DANIEL P Vice President 7401 ABINGTON AVE, NEW PORT RICHEY, FL, 34655
MCMAHON DANIEL P Secretary 7401 ABINGTON AVE, NEW PORT RICHEY, FL, 34655
MCMAHON DANIEL P Treasurer 7401 ABINGTON AVE, NEW PORT RICHEY, FL, 34655
MCMAHON DANIEL P Agent 7401 ABINGTON AVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State