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 |
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 |
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 |
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 | - |
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 |
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