Search icon

AMERICAN TRUST REALTY PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRUST REALTY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRUST REALTY PARTNERS, 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000030010
FEI/EIN Number 043629923

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

Address: 3909 CAPE HAZE DRIVE, PLACIDA, FL, 33946
Mail Address: PO BOX 380997, MURDOCK, FL, 33938-0997
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTER SHCKRLASO J President 3909 CAPE HAZE DRIVE, PLACIDA, FL, 33946
SHACKLETT WALTER J Agent 3909 CAPE HAZE DRIVE, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-01 3909 CAPE HAZE DRIVE, PLACIDA, FL 33946 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 3909 CAPE HAZE DRIVE, PLACIDA, FL 33946 -
CHANGE OF MAILING ADDRESS 2002-10-18 3909 CAPE HAZE DRIVE, PLACIDA, FL 33946 -
AMENDMENT 2002-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013705 LAPSED 2003-CC-8986-NC SARASOTA COUNTY 2004-04-14 2010-08-08 $8036.83 KIMAL LUMBER COMPANY, PO BOX 969, NOKOMIS, FL 34274

Documents

Name Date
Off/Dir Resignation 2009-08-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-10-18
Amendment 2002-06-17
Domestic Profit 2002-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State