Search icon

ATC INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VENTO VINCENT J President 6511 NOVA DRIVE SUITE 171, DAVIE, FL, 33317
STEIN ALLAN Agent 11900 BISCAYNE BLVD, 331812749, FL, 33181

Events

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. -

Debts

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

Documents

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