Search icon

ATLAS FUELING CORP - Florida Company Profile

Company Details

Entity Name: ATLAS FUELING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS FUELING CORP 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: 10 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2018 (7 years ago)
Document Number: P09000032694
FEI/EIN Number 264685875

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

Address: 9657 NW S RIVER DR, MEDLEY, FL, 33166, US
Mail Address: 9657 NW S RIVER DR, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO EFREN President 930 E 33 ST, HIALEAH, FL, 33013
MOLINA EDELY Vice President 930 E 33 ST, HIALEAH, FL, 33013
QUINTERO EFREN Agent 930 E 33 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 9657 NW S RIVER DR, SUITE 3, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-06-13 9657 NW S RIVER DR, SUITE 3, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 930 E 33 ST, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2011-01-11 QUINTERO, EFREN -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2018-09-25
ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-01-11
Domestic Profit 2009-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State