Search icon

ATEXPOSURE, INC. - Florida Company Profile

Company Details

Entity Name: ATEXPOSURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATEXPOSURE, 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: 05 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000077469
FEI/EIN Number 204996031

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

Address: 421 SILVER BEACH AVE, APT#1, DAYTONA BEACH, FL, 32118, US
Mail Address: POST OFFICE BOX 2752, DAYTONA BEACH, FL, 32115, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ANIS O Secretary POST OFFICE BOX 2752, DAYTONA BEACH, FL, 32115
PICARD MARKY Director POST OFFICE BOX 2752, DAYTONA BEACH, FL, 32115
PICARD MARKY President POST OFFICE BOX 2752, DAYTONA BEACH, FL, 32115
TAYLOR MAXWELL Director POST OFFICE BOX 2752, DAYTONA BEACH, FL, 32115
TAYLOR ANIS O Director POST OFFICE BOX 2752, DAYTONA BEACH, FL, 32115
TAYLOR ANIS O Treasurer POST OFFICE BOX 2752, DAYTONA BEACH, FL, 32115
TAYLOR MAXWELL Vice President POST OFFICE BOX 2752, DAYTONA BEACH, FL, 32115
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 421 SILVER BEACH AVE, APT#1, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2007-01-03 421 SILVER BEACH AVE, APT#1, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-03
Domestic Profit 2006-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State