Search icon

ATAC, INC. - Florida Company Profile

Company Details

Entity Name: ATAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATAC, 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000055868
FEI/EIN Number 800200130

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

Address: 641 SW 113 AVE, PEMBROKE PINES, FL, 33025, US
Mail Address: 641 SW 113 AVE, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX NIGEL President 641 SW 113 AVE, PEMBROKE PINES, FL, 33025
COX NIGEL Agent 641 SW 113 AVE, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119713 SUNRISE VALERO EXPIRED 2012-12-11 2017-12-31 - 6000 W OAKLAND PARK BLVD, SUNRISE, FL, 33313
G10000003998 MIAMI GARDENS RACEWAY EXPIRED 2010-01-12 2015-12-31 - 18302 NW 7TH AVE, MIAMI, FL, 33169
G08198900209 HUSLERZ WHEELZ EXPIRED 2008-07-16 2013-12-31 - 2798 NW 167TH STREET, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 641 SW 113 AVE, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2014-03-07 641 SW 113 AVE, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2014-03-07 COX, NIGEL -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 641 SW 113 AVE, PEMBROKE PINES, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000392171 LAPSED 2014-CA-026556-01 MIAMI-DADE COUNTY 2015-03-12 2020-03-26 $23,526.68 CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State