Search icon

ATRIUM APPRAISALS SERVICES INC - Florida Company Profile

Company Details

Entity Name: ATRIUM APPRAISALS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATRIUM APPRAISALS SERVICES 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000046631
FEI/EIN Number 841640558

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

Address: 22561 SW 93 PSGE, CUTLER BAY, FL, 33190
Mail Address: 22561 SW 93 PSGE, CUTLER BAY, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEBLES MIGUEL A President 22561 SW 93RD PSGE, CUTLER BAY, FL, 33190
FEBLES LETICIA Vice President 22561 SW 93RD PSGE, CUTLER BAY, FL, 33190
FEBLES MIGUEL A Agent 22561 SW 93RD PSGE, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 22561 SW 93 PSGE, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2008-08-25 22561 SW 93 PSGE, CUTLER BAY, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 22561 SW 93RD PSGE, CUTLER BAY, FL 33190 -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000334816 ACTIVE 1000000264170 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-08-25
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-02
Domestic Profit 2004-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State