Search icon

AMERICAN TECHNICAL MOLDING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TECHNICAL MOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TECHNICAL MOLDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: P09000083683
FEI/EIN Number 271110243

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

Address: 1700 SUNSHINE DRIVE, CLEARWATER, FL, 33765
Mail Address: 1700 SUNSHINE DRIVE, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOULOURGAS DEMETRE President 1700 SUNSHINE DRIVE, CLEARWATER, FL, 33765
GIANNAKOPOULOS EMILIA Chief Executive Officer 1700 SUNSHINE DRIVE, CLEARWATER, FL, 33765
Fodor Mark Cont 1700 Sunshine Drive, Clearwater, FL, 33765
Loulourgas Maria Secretary 1700 SUNSHINE DRIVE, CLEARWATER, FL, 337651318
GIANNAKOPOULOS EMILIA Agent 1700 SUNSHINE DRIVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-30 - -
REGISTERED AGENT NAME CHANGED 2024-05-30 GIANNAKOPOULOS, EMILIA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 1700 SUNSHINE DRIVE, CLEARWATER, FL 33765 -

Documents

Name Date
Amendment 2024-05-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State