Search icon

ATW INC.

Company Details

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

Agent

Name Role Address
BELL RODNEY A Agent 5477 ROBLE AVE, SPRING HILL, FL, 34608

President

Name Role Address
BELL RODNEY A President 5477 ROBLE AVE, SPRING HILL, FL, 34608

Director

Name Role Address
BELL RODNEY A Director 5477 ROBLE AVE, SPRING HILL, FL, 34608
BELL CLAIRE A Director 5477 ROBLE AVE, SPRING HILL, FL, 34608

Vice President

Name Role Address
BELL CLAIRE A Vice President 5477 ROBLE AVE, SPRING HILL, FL, 34608

Treasurer

Name Role Address
BELL CLAIRE A Treasurer 5477 ROBLE AVE, SPRING HILL, FL, 34608

Secretary

Name Role Address
BELL CLAIRE A Secretary 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 No data 527 ANCLOTE ROAD, SUITE 150, TARPON SPRINGS, FL, 34689
G08151900158 ALL TIRE & WHEEL EXPIRED 2008-05-30 2013-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2018-01-19 527 Anclote Road, 150, Tarpon Springs, FL 34689 No data
REINSTATEMENT 2012-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 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
ANNUAL REPORT 2015-04-29

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 Feb 2025

Sources: Florida Department of State