Entity Name: | ATLASS SYSTEM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLASS SYSTEM 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: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P06000045058 |
FEI/EIN Number |
204596618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2011 SW 70TH AVE, DAVIE, FL, 33317, US |
Mail Address: | 14460 HICKORY COURT, DAVIE, FL, 33325, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIELE NICOLA | President | 14460 HICKORY COURT, DAVIE, FL, 33325 |
MIELE NICOLA | Agent | 2011 SW 70TH AVE, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-29 | 2011 SW 70TH AVE, B-15, DAVIE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-29 | 2011 SW 70TH AVE, B-15, DAVIE, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-29 | MIELE, NICOLA | - |
NAME CHANGE AMENDMENT | 2012-01-18 | ATLASS SYSTEM INC. | - |
REINSTATEMENT | 2012-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-08-29 | 2011 SW 70TH AVE, B-15, DAVIE, FL 33317 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000152433 | LAPSED | 15-CV-24428 | SOUTHERN DISTRICT OF FLORIDA | 2016-01-27 | 2021-03-02 | $12,856.08 | JASON HERNANDEZ, 8603 S. DIXIE HIGHWAY, SUITE 408, MIAMI, FL 33143 |
J16000050546 | ACTIVE | 1000000702730 | BROWARD | 2016-01-08 | 2026-01-21 | $ 7,432.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000638956 | TERMINATED | 1000000622394 | BROWARD | 2014-05-05 | 2024-05-09 | $ 324.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001647628 | TERMINATED | 1000000546242 | BROWARD | 2013-10-16 | 2023-11-07 | $ 5,694.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-27 |
Reinstatement | 2012-01-18 |
Name Change | 2012-01-18 |
ANNUAL REPORT | 2009-08-31 |
ANNUAL REPORT | 2008-07-15 |
ANNUAL REPORT | 2007-08-29 |
Domestic Profit | 2006-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State