Search icon

INSTA CASH A.T.M., INC. - Florida Company Profile

Company Details

Entity Name: INSTA CASH A.T.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTA CASH A.T.M., 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: 08 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000082936
FEI/EIN Number 980460640

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

Address: 2640 HOLLYWOOD BLVD, 118, HOLLYWOOD, FL, 33020, US
Mail Address: 6193 METROPOLITAIN EAST, MONTREAL, QC, H1P 1-X7, CA
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRILLI PAOLO Vice President 5579 JULES AUCLAIR, MONTREAL, QC, H1G1S2
MICHAEL H. WOLF & ASSOCIATES LLC Agent 1411 S UNIVERSITY DR, PLANTATION, FL, 33324
CAMPANELLA SANTO President 9700 DE CLICHY, MONTREAL, QC, H1C2H5

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2640 HOLLYWOOD BLVD, 118, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-02-17 2640 HOLLYWOOD BLVD, 118, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2007-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 1411 S UNIVERSITY DR, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000540582 TERMINATED 1000000609702 BROWARD 2014-04-17 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001514331 TERMINATED 1000000542491 BROWARD 2013-09-24 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000112152 TERMINATED 1000000379595 BROWARD 2012-12-19 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-15
REINSTATEMENT 2007-06-06
Domestic Profit 2005-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State