Search icon

ATLAS JANITORIAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ATLAS JANITORIAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS JANITORIAL SERVICE, 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: 08 Dec 2006 (18 years ago)
Document Number: P06000151464
FEI/EIN Number 300395133

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

Address: 15 President Lane, PALM COAST, FL, 32164, US
Mail Address: 15 President Lane, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE JOSE S President 15 President Lane, PALM COAST, FL, 32164
ANDRADE JOSE S Agent 15 President Lane, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08179900258 A&A JANITORIAL SERVICES AND MAINTENANCE EXPIRED 2008-06-27 2013-12-31 - 30 LONGFELLOW DR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 15 President Lane, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2013-04-26 15 President Lane, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 15 President Lane, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2008-05-01 ANDRADE, JOSE S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000749429 TERMINATED 1000000238865 FLAGLER 2011-10-31 2021-11-17 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State