Search icon

JENNIFER J. ATOR, P.A. - Florida Company Profile

Company Details

Entity Name: JENNIFER J. ATOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER J. ATOR, P.A. 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 2004 (21 years ago)
Date of dissolution: 28 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: P04000045206
FEI/EIN Number 800101683

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

Address: 901 FALCON AVENUE, MIAMI SPRINGS, FL, 33166
Mail Address: 901 FALCON AVENUE, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATOR JENNIFER JESQ. President 901 FALCON AVENUE, MIAMI SPRINGS, FL, 33166
TALLMAN WILLIAM Agent 901 FALCON AVENUE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-31 901 FALCON AVENUE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-12-31 901 FALCON AVENUE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-31 901 FALCON AVENUE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-12-31 TALLMAN, WILLIAM -
REINSTATEMENT 2015-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-28
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-11
Reinstatement 2015-12-31
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-09
ADDRESS CHANGE 2011-05-18
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State