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 |
Name | Role | Address |
---|---|---|
CROW JAMES T | Agent | 1980 Cameron Ave., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
CROW JAMES T | Vice President | 1980 Cameron Ave., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
CROW JAMES T | Treasurer | 1980 Cameron Ave., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
CROW CHRISTINE E | President | 1980 Cameron Ave., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
CROW CHRISTINE E | Secretary | 1980 Cameron Ave., Sanford, FL, 32771 |
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 |
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 |
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 |
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