Search icon

AT HOME TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: AT HOME TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AT HOME TECHNOLOGIES, 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: 09 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000075197
FEI/EIN Number 200093288

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

Address: 5008 WEST LINEBAUGH AVE., SUITE 41, TAMPA, FL, 33624
Mail Address: 5008 WEST LINEBAUGH AVE., SUITE 41, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNDON MATT President 5008 WEST LINEBAUGH AVE. SUITE 41, TAMPA, FL, 33624
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012248 AT HOME TECHNOLOGIES, INC EXPIRED 2011-02-01 2016-12-31 - 5008 WEST LINEBAUGH AVE, SUITE 110, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5008 WEST LINEBAUGH AVE., SUITE 41, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2011-04-29 5008 WEST LINEBAUGH AVE., SUITE 41, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2010-03-18 - -
REGISTERED AGENT NAME CHANGED 2010-03-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000162308 TERMINATED 1000000254501 HILLSBOROU 2012-02-28 2032-03-07 $ 515.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000162381 TERMINATED 1000000254509 HILLSBOROU 2012-02-28 2032-03-07 $ 5,468.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000285640 TERMINATED 1000000149794 HILLSBOROU 2009-11-18 2030-02-16 $ 12,353.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000395577 TERMINATED 1000000066145 018267 00301 2007-11-21 2027-12-05 $ 21,435.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-29
CORAPREIWP 2010-03-18
REINSTATEMENT 2007-10-29
REINSTATEMENT 2006-03-07
ANNUAL REPORT 2004-06-02
Domestic Profit 2003-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State