Search icon

ATLAS COATINGS INCORPORATED - Florida Company Profile

Company Details

Entity Name: ATLAS COATINGS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS COATINGS INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2003 (22 years ago)
Document Number: P03000089445
FEI/EIN Number 200151924

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

Address: 1455 Mariposa Circle, NAPLES, FL, 34108, US
Mail Address: P.O.BOX 111305, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREOULAKIS EFSTRATIOS President P.O.BOX 111305, NAPLES, FL, 34108
BASHA SEVDIL Treasurer 1054 HILLTOP DRIVE, NAPLES, FL, 34103
Rios-Garcia Wilson Asst 1455 Mariposa Circle, NAPLES, FL, 34108
Andreoulakis Anne Secretary 1455 Mariposa Circle, NAPLES, FL, 34108
THOMAS LUANN Agent 1455 Mariposa Circle, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 THOMAS, LUANN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1455 Mariposa Circle, 101, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 1455 Mariposa Circle, 101, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2008-04-18 1455 Mariposa Circle, 101, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State