Search icon

ATBS, INC - Florida Company Profile

Company Details

Entity Name: ATBS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATBS, 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000037326
FEI/EIN Number 208695405

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

Address: 4409 AMBERWOOD CIRCLE, PACE, FL, 32571, US
Mail Address: 4409 AMBERWOOD CIRCLE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAM MARTHA K Chief Executive Officer 4409 AMBERWOOD CIRCLE, PACE, FL, 32571
HAM WILLIAM H Agent 4409 AMBERWOOD CIRCLE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-26 4409 AMBERWOOD CIRCLE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2014-09-26 4409 AMBERWOOD CIRCLE, PACE, FL 32571 -
REINSTATEMENT 2010-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-02 4409 AMBERWOOD CIRCLE, PACE, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-05-17 ATBS, INC -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-08-02
ANNUAL REPORT 2008-01-14
Name Change 2007-05-17
Domestic Profit 2007-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State