Search icon

ATAH SERVICES INC. - Florida Company Profile

Company Details

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

ATAH 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: 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: 05 Oct 2004 (21 years ago)
Document Number: P04000137549
FEI/EIN Number 201703316

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

Address: 1432 NW 129TH TERRACE, SUNRISE, FL, 33323, US
Mail Address: 1432 NW 129TH TERRACE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS ANA LUCIA Director 1432 NW 129TH TERRACE, SUNRISE, FL, 33323
DIAS AIRTON Vice President 1432 NW 129TH TERRACE, SUNRISE, FL, 33323
DIAS AIRTON Director 1432 NW 129TH TERRACE, SUNRISE, FL, 33323
DIAS ANA LUCIA Agent 1432 NW 129TH TERRACE, SUNRISE, FL, 33323
DIAS ANA LUCIA President 1432 NW 129TH TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1432 NW 129TH TERRACE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2018-04-26 1432 NW 129TH TERRACE, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2018-04-26 DIAS, ANA LUCIA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1432 NW 129TH TERRACE, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State