Entity Name: | ATLAS ID INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P08000048573 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3217 TUSCANY WAY, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 3217 TUSCANY WAY, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JOHN P | Agent | 2499 GLADES ROAD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
PEREIRA FRANCISCA | President | 3217 TUSCANY WAY, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
PEREIRA FRANCISCA | Director | 3217 TUSCANY WAY, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2009-02-09 | ATLAS ID INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 3217 TUSCANY WAY, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 3217 TUSCANY WAY, BOYNTON BEACH, FL 33435 | No data |
Name | Date |
---|---|
Name Change | 2009-02-09 |
ANNUAL REPORT | 2009-01-06 |
Domestic Profit | 2008-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State