Search icon

ATIS CORP. - Florida Company Profile

Company Details

Entity Name: ATIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATIS CORP. 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: 13 Nov 2003 (21 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: P03000131827
FEI/EIN Number 562436599

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

Address: 10766 STONEBRIDGE BLVD, BOCA RATON, FL, 33498, US
Mail Address: 10766 STONEBRIDGE BLVD, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRES STEPHEN G President 3 BOULDER AVE, OLD GREENWICH, CT, 06870
ALFANO DAVID M Agent 3 BOULDER AVE, OLD GREENWICH, FL, 06870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-20 10766 STONEBRIDGE BLVD, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-20 3 BOULDER AVE, OLD GREENWICH, FL 06870 -
CHANGE OF MAILING ADDRESS 2004-10-20 10766 STONEBRIDGE BLVD, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2004-10-20 ALFANO, DAVID M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Off/Dir Resignation 2007-08-27
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-07-25
REINSTATEMENT 2004-10-20
Domestic Profit 2003-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State