Search icon

AH'TRAM INC. - Florida Company Profile

Company Details

Entity Name: AH'TRAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AH'TRAM 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000022820
FEI/EIN Number 26-3363905

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

Address: 2160 Highland Blvd, Bartow, FL, 33830, US
Mail Address: 8306 HOLLAND PL, LAWRENCEVILLE, GA, 30043, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARTHA L Director 2160 HIGHLAND BLVD, BARTOW, FL, 33830
DAVIS MARTHA L President 2160 HIGHLAND BLVD, BARTOW, FL, 33830
DAVIS MARTHA L Secretary 2160 HIGHLAND BLVD, BARTOW, FL, 33830
DAVIS MARTHA L Treasurer 2160 HIGHLAND BLVD, BARTOW, FL, 33830
ELLISON ALLEN L Agent 123 NORTH KENTUCKY AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-06 2160 Highland Blvd, Bartow, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 2160 Highland Blvd, Bartow, FL 33830 -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State