Search icon

ATW INC. - Florida Company Profile

Company Details

Entity Name: ATW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATW 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: 14 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2012 (13 years ago)
Document Number: P08000027739
FEI/EIN Number 800161553

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

Address: 527 Anclote Road, Tarpon Springs, FL, 34689, US
Mail Address: 850 E LIME ST, PO BOX 141, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL RODNEY A President 5477 ROBLE AVE, SPRING HILL, FL, 34608
BELL RODNEY A Director 5477 ROBLE AVE, SPRING HILL, FL, 34608
BELL CLAIRE A Vice President 5477 ROBLE AVE, SPRING HILL, FL, 34608
BELL CLAIRE A Treasurer 5477 ROBLE AVE, SPRING HILL, FL, 34608
BELL CLAIRE A Secretary 5477 ROBLE AVE, SPRING HILL, FL, 34608
BELL CLAIRE A Director 5477 ROBLE AVE, SPRING HILL, FL, 34608
BELL RODNEY A Agent 5477 ROBLE AVE, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018273 ATW MARINE SERVICES ACTIVE 2018-02-02 2028-12-31 - 527 ANCLOTE ROAD, SUITE 150, TARPON SPRINGS, FL, 34689
G08151900158 ALL TIRE & WHEEL EXPIRED 2008-05-30 2013-12-31 - 4131 LAMSON AVE., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 527 Anclote Road, 150, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2018-01-19 527 Anclote Road, 150, Tarpon Springs, FL 34689 -
REINSTATEMENT 2012-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000657447 TERMINATED 1000000762624 HERNANDO 2017-11-16 2037-12-06 $ 3,521.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000506990 TERMINATED 1000000752930 HERNANDO 2017-08-17 2037-08-31 $ 15,228.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000281453 TERMINATED 1000000741811 HERNANDO 2017-05-02 2037-05-18 $ 8,563.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000429341 TERMINATED 1000000466906 HERNANDO 2013-02-01 2033-02-13 $ 402.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000159759 TERMINATED 1000000253766 HERNANDO 2012-02-27 2032-03-07 $ 6,439.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000831415 LAPSED CA-2008-958 5TH JUDICIAL HERNANDO COUNTY 2011-01-04 2017-11-13 $71,257.36 RODNEY S. ACKLEY, (SEE IMAGE FOR ADDITIONAL CREDITORS), 5236 COMMERCIAL WAY, STE F, SPRING HILL, FL 34606

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614907110 2020-04-13 0455 PPP 527 ANCLOTE RD Ste 150, TARPON SPRINGS, FL, 34689-6702
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14018.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-6702
Project Congressional District FL-13
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14187.49
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State