Search icon

ALL TERRAIN TRACTOR SERVICE, INC.

Company Details

Entity Name: ALL TERRAIN TRACTOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: P06000025987
FEI/EIN Number 861160001
Address: 1980 CAMERON AVE, SANFORD, FL, 32771, US
Mail Address: 1980 CAMERON AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CROW JAMES T Agent 1980 Cameron Ave., Sanford, FL, 32771

Vice President

Name Role Address
CROW JAMES T Vice President 1980 Cameron Ave., Sanford, FL, 32771

Treasurer

Name Role Address
CROW JAMES T Treasurer 1980 Cameron Ave., Sanford, FL, 32771

President

Name Role Address
CROW CHRISTINE E President 1980 Cameron Ave., Sanford, FL, 32771

Secretary

Name Role Address
CROW CHRISTINE E Secretary 1980 Cameron Ave., Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119991 A.T.T.S. SPECIALTY CONCRETE & CURBING, INC. EXPIRED 2017-10-31 2022-12-31 No data 949 SHADICK DR., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1980 CAMERON AVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2022-01-19 1980 CAMERON AVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1980 Cameron Ave., Sanford, FL 32771 No data
AMENDMENT 2012-06-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000385929 TERMINATED 09-2274-BKC-RBR US BANKRUPTCY CRT STH DIST FL 2010-01-05 2015-03-08 $37,509.00 JAMES S FELTMAN, PLAN ADMINISTRATOR FOR BANKRUPTCY ESTS, LEVITT & SONS, LLC, C/O MESIROW FINANCIA, 2 SOUTH BISCAYNE BOULEVARD, SUITE 1800, MIAMI, FL 33134

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State