Entity Name: | ATRIUM PAINTING UNLIMITED INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATRIUM PAINTING UNLIMITED 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: | 03 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000019063 |
FEI/EIN Number |
272023986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10050 Spanish Isles Blvd, Boca Raton, FL, 33498, US |
Mail Address: | 10050 Spanish Isles Blvd, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN PATRICK C | President | 10050 Spanish Isles Blvd, Boca Raton, FL, 33498 |
DUNN PATRICK C | Agent | 10050 Spanish Isles Blvd, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-24 | DUNN, PATRICK C | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 10050 Spanish Isles Blvd, E8, Boca Raton, FL 33498 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 10050 Spanish Isles Blvd, E8, Boca Raton, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 10050 Spanish Isles Blvd, E8, Boca Raton, FL 33498 | - |
REINSTATEMENT | 2013-01-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000275267 | ACTIVE | 502020CA004486XXXXMB | PALM BEACH CIRCUIT COUNTY | 2021-01-19 | 2026-06-08 | $48,021.45 | NORGUARD INSURANCE COMPANY, 16 S. RIVER STREET, WILKES-BARRE PA, 18703 |
J14000297944 | TERMINATED | 1000000579508 | PALM BEACH | 2014-02-12 | 2034-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200 |
J13000621194 | TERMINATED | 1000000458886 | PALM BEACH | 2013-02-27 | 2023-03-27 | $ 377.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-18 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-20 |
REINSTATEMENT | 2013-01-10 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State