Search icon

ATB IMPORT & EXPORT CORP - Florida Company Profile

Company Details

Entity Name: ATB IMPORT & EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATB IMPORT & EXPORT 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: 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: 10 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P09000092673
FEI/EIN Number 271305128

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

Address: 140 S DIXIE HWY # 418, HOLLYWOOD, FL, 33020, US
Mail Address: 140 S DIXIE HWY # 418, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEIRO JOSE R President 140 S DIXIE HWY # 418, HOLLYWOOD, FL, 33020
E ALBUQUERQUE EDUARDO MELLO Vice President 140 S DIXIE HWY # 418, HOLLYWOOD, FL, 33020
MONTEIRO JOSE R Agent 140 S DIXIE HWY # 418, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 140 S DIXIE HWY # 418, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-03-04 MONTEIRO, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 140 S DIXIE HWY # 418, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-04 140 S DIXIE HWY # 418, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State