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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State