Search icon

ATLAS GUTTERS & DRAINS, INC.

Company Details

Entity Name: ATLAS GUTTERS & DRAINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000079379
FEI/EIN Number 010793006
Address: 843 CYPRESS PARKWAY,, 363, KISSIMMEE, FL, 34759
Mail Address: 843 CYPRESS PARKWAY,, 363, KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KOHRT BRIAN A President 843 CYPRESS PARKWAY #363, KISSIMMEE, FL, 34759

Secretary

Name Role Address
KOHRT BRIAN A Secretary 843 CYPRESS PARKWAY #363, KISSIMMEE, FL, 34759

Director

Name Role Address
KOHRT BRIAN A Director 843 CYPRESS PARKWAY #363, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 843 CYPRESS PARKWAY,, 363, KISSIMMEE, FL 34759 No data
CHANGE OF MAILING ADDRESS 2009-04-21 843 CYPRESS PARKWAY,, 363, KISSIMMEE, FL 34759 No data
AMENDMENT AND NAME CHANGE 2004-01-06 ATLAS GUTTERS & DRAINS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000583779 LAPSED 2014CC-001757 10TH JUDICIAL, POLK COUNTY 2015-01-20 2020-05-20 $10,106.09 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J10000524618 LAPSED 09CA9683CI 9TH JUDICIAL, OSCEOLA COUNTY 2010-01-26 2015-04-23 $69,582.94 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J09002157559 LAPSED 09 CA 4075 CI 9 JUDIC CIRC OSCEOLA COUNTY,FL 2009-06-12 2014-09-28 $31,314.30 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-28
Amendment and Name Change 2004-01-06
Domestic Profit 2003-07-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State