Search icon

ATM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ATM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATM 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 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000091977
FEI/EIN Number 260088920

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

Mail Address: 842 - 93rd Ave N, NAPLES, FL, 34108, US
Address: 842 - 93rd Ave N., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARPPI SANDIE L President 842 - 93rd Ave N, NAPLES, FL, 34108
WANAMAKER ALIESHA L Vice President 3400 MALAGA WAY, NAPLES, FL, 34105
KARPPI SANDIE L Agent 842 - 93rd Ave N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-16 842 - 93rd Ave N., NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 842 - 93rd Ave N, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-09 842 - 93rd Ave N., NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2010-03-20 KARPPI, SANDIE LPRES -

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State