Search icon

CONVENIENCE ATMS, INC. - Florida Company Profile

Company Details

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

CONVENIENCE ATMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2006 (18 years ago)
Document Number: P06000137546
FEI/EIN Number 205814493

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

Address: 204 E. SOUTH STREET, SUITE 6057, ORLANDO, FL, 32801
Mail Address: 204 E. SOUTH STREET, SUITE 6057, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTHER MICHAEL S President 204 E. SOUTH STREET, ORLANDO, FL, 32801
Luther Michael S Agent 204 E. SOUTH STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 Luther, Michael S -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 204 E. SOUTH STREET, SUITE 6057, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-01-29 204 E. SOUTH STREET, SUITE 6057, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 204 E. SOUTH STREET, SUITE 6057, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State