Entity Name: | ATRIUM OF SW FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATRIUM OF SW FLORIDA, 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: | 21 Nov 2006 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Jan 2018 (7 years ago) |
Document Number: | P06000146239 |
FEI/EIN Number |
942309696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4190 1st Ave Sw, Naples, FL, 34119, US |
Mail Address: | 4190 1st Ave Sw, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
peel kelly C | President | 4190 1st Ave SW, Naples, FL, 34119 |
Liddell Kimberley A | Treasurer | 2307 Oak Dr, Fort Pierce, FL, 34949 |
Liddell Jamey | Vice President | 123 South Sewells Point Rd, Sewells Point, FL, 34996 |
PEEL KELLY C | Agent | 4190 1st Ave SW, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 4190 1st Ave Sw, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 4190 1st Ave Sw, Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 4190 1st Ave SW, Naples, FL 34119 | - |
MERGER | 2018-01-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000178517 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000651150 | TERMINATED | 1000000763229 | LEE | 2017-11-21 | 2037-11-29 | $ 5,609.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000534992 | TERMINATED | 1000000756413 | LEE | 2017-09-05 | 2037-09-27 | $ 20,865.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000535007 | TERMINATED | 1000000756415 | LEE | 2017-09-05 | 2027-09-27 | $ 1,617.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000787014 | LAPSED | 15-SC-001163 | COUNTY COURT IN LEE COUNTY, FL | 2016-11-08 | 2021-12-14 | $4651.71 | WASTE MANAGEMENT, INC. OF FLORIDA, 1001 FANNIN STREET, SUITE 4000, HOUSTON, TX 77002 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-04 |
Merger | 2018-01-30 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State