Search icon

ATOMIC PROCESSING, INC. - Florida Company Profile

Company Details

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

ATOMIC PROCESSING, 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: 05 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000040124
FEI/EIN Number 264818505

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

Address: 3000 GULF TO BAY BLVD., #401, CLEARWATER, FL, 33759
Mail Address: 3000 GULF TO BAY BLVD., #401, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHLACK JUSTIN M President 10385 111TH PLACE, LARGO, FL, 33773
GURNEY CRAIG J Vice President 504 ARLINGTON AVE. E., OLDSMAR, FL, 34677
MARSHLACK JUSTIN M Agent 10385 111TH PLACE, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036892 TRANSACTION CONCEPTS EXPIRED 2010-04-27 2015-12-31 - 10385 111 PL, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-22 3000 GULF TO BAY BLVD., #401, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2010-11-22 3000 GULF TO BAY BLVD., #401, CLEARWATER, FL 33759 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001069351 LAPSED 1000000510386 PINELLAS 2013-05-13 2023-06-07 $ 1,225.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000733231 LAPSED 1000000295530 PINELLAS 2012-10-16 2022-10-25 $ 744.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000459589 LAPSED 1000000278315 PINELLAS 2012-05-25 2022-05-30 $ 668.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ADDRESS CHANGE 2010-11-22
ANNUAL REPORT 2010-04-26
Domestic Profit 2009-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State