Entity Name: | ATLAS TILE & STONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000013497 |
FEI/EIN Number | 204194498 |
Address: | 8501 OLD COUNTRY MANOR, 328, DAVIE, FL, 33328 |
Mail Address: | 8501 OLD COUNTRY MANOR, 328, DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES J MARTIN, CPA | Agent | 13845 SW 40TH STREET, DAVIE, FL, 33330 |
Name | Role | Address |
---|---|---|
BENSON WALTER | President | 8501 OLD COUNTRY MANOR, APT #328, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
BENSON WALTER | Vice President | 8501 OLD COUNTRY MANOR, APT #328, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
BENSON WALTER | Treasurer | 8501 OLD COUNTRY MANOR, APT #328, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
BENSON WALTER | Secretary | 8501 OLD COUNTRY MANOR, APT #328, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2006-09-11 | ATLAS TILE & STONE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000202546 | ACTIVE | 1000000134075 | BROWARD | 2009-08-05 | 2030-02-16 | $ 1,176.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-03 |
Name Change | 2006-09-11 |
Domestic Profit | 2006-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State