Search icon

A T V, CORP. - Florida Company Profile

Company Details

Entity Name: A T V, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A T V, CORP. 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: 12 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000138815
FEI/EIN Number 203613362

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

Address: 7425 BAY HILL DRIVE, HIALEAH, FL, 33015
Mail Address: 7425 BAY HILL DRIVE, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ANTONIO President 7425 BAY HILL DRIVE, HIALEAH, FL, 33015
VILORIO ANGEL A Vice President 7425 BAY HILL DRIVE, HIALEAH, FL, 33015
ALONSO ANTONIO Agent 7425 BAY HILL DRIVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2005-12-19 A T V, CORP. -
REGISTERED AGENT NAME CHANGED 2005-12-19 ALONSO, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2005-12-19 7425 BAY HILL DRIVE, HIALEAH, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000505563 LAPSED 1000000254299 DADE 2012-02-28 2022-07-05 $ 394.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000112543 LAPSED 06-6474-SP-26 COUNTY COURT IN/FOR MIAMI-DADE 2007-02-14 2012-04-19 $5682.50 PABLO GRAVE PEREZ, 19780 SW 177TH AVE, PMB 201, MIAMI, FL 33187
J07000112535 LAPSED 06-6474-SP-26 COUNTY COURT IN/FOR MIAMI-DADE 2007-02-14 2012-04-19 $5,682.50 EDUARDO RENE CAYAX MONTERROSO, 19780 SW 177TH AVE., PMB 201, MIAMI, FL 33187

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-17
Amendment and Name Change 2005-12-19
Domestic Profit 2005-10-12

Date of last update: 02 May 2025

Sources: Florida Department of State