Search icon

ATIER SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: ATIER SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATIER SOLUTIONS 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: 10 May 2010 (15 years ago)
Document Number: P10000040195
FEI/EIN Number 272570524

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

Address: 2970 NE16th Ave, Oakland, FL, 33334, US
Mail Address: 2970 NE16th Ave, Oakland, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE MARK President 416 SW First Ave, Fort Lauderdale, FL, 33301
HALE MARK Chief Executive Officer 416 SW First Ave, Fort Lauderdale, FL, 33301
BEAMER HURSHELLENE Secretary 700 NE 20th AVENUE, FORT LAUDERDALE, FL, 33304
BEAMER WILLIAM D Agent 700 NE 20th AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 2970 NE16th Ave, Apt B210, Oakland, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 2970 NE16th Ave, Apt B210, Oakland, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-12-16 2970 NE16th Ave, Apt B210, Oakland, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 700 NE 20th AVENUE, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State