Entity Name: | ATC INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATC INTERNATIONAL, 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: | 06 Mar 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P02000024943 |
FEI/EIN Number |
010617427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6511 NOVA DRIVE SUITE 171, DAVIE, FL, 33317 |
Mail Address: | 6511 NOVA DRIVE SUITE 171, DAVIE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTO VINCENT J | President | 6511 NOVA DRIVE SUITE 171, DAVIE, FL, 33317 |
STEIN ALLAN | Agent | 11900 BISCAYNE BLVD, 331812749, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-11 | 6511 NOVA DRIVE SUITE 171, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2011-07-11 | 6511 NOVA DRIVE SUITE 171, DAVIE, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-10 | STEIN, ALLAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-10 | 11900 BISCAYNE BLVD, STE 505, 331812749, FL 33181 | - |
NAME CHANGE AMENDMENT | 2004-12-20 | ATC INTERNATIONAL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002184389 | LAPSED | 2009-26143 CA 08 | CIR. CT.11TH JUDICIAL CIRCUIT | 2009-10-01 | 2014-10-21 | $85,604.73 | AGC ELECTRIC, INC, 2660 W. 79 STREET, HIALEAH, FL. 33016 |
J09000243484 | LAPSED | 08-06554 CC 26 3 | MIAMI-DADE COUNTY | 2009-01-20 | 2014-02-03 | $16839.61 | AEROTEK, INC., 7301 PARKWAY DRIVE, HANOVER, MD 21076 |
J08000071986 | LAPSED | 07-CA-1100 | NINTH JUDICIAL CIRCUIT ORANGE | 2008-01-30 | 2013-03-04 | $11,536.81 | ALARM PRODUCTS DISTRIBUTORS WORLD WIDE, INC., 1021 W. FAIRBANKS AVENUE, WINTER PARK, FLORIDA 32789 |
J08000012238 | LAPSED | 2007-CA-1100 | ORANGE COUNTY CIRCUIT COURT | 2007-11-29 | 2013-01-14 | $364,925.98 | ALARM PRODUCTS DISTRIBUTORS WORLD WIDE, INC., 1021 W. FAIRBANKS AVENUE, WINTER PARK, FLORIDA 32789 |
J07000198617 | TERMINATED | 06-2267-CC23-3 | MIAMI-DADE COUNTY COURT | 2007-06-08 | 2012-06-28 | $16,096.20 | ADP TOTALSOURCE, INC., 10200 SUNSET DRIVE, MIAMI, FL 33173 |
J03900014027 | TERMINATED | 03-11283 CA 04 | CIR CT 11 J.C. MIAMI-DADE CNTY | 2003-10-07 | 2008-11-14 | $16124.17 | GAIL SCOPINICH, 801 NE 167TH STREET, 2ND FLOOR, NORTH MIAMI BEACH, FL 33162 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-09-10 |
ANNUAL REPORT | 2010-03-15 |
Off/Dir Resignation | 2010-01-11 |
ANNUAL REPORT | 2009-04-09 |
Reg. Agent Change | 2008-05-09 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-11-17 |
ANNUAL REPORT | 2007-05-01 |
Reg. Agent Change | 2006-03-21 |
Reg. Agent Resignation | 2006-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State