Search icon

ATNIPS CARPET & VINYL INC - Florida Company Profile

Company Details

Entity Name: ATNIPS CARPET & VINYL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATNIPS CARPET & VINYL 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 17 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2016 (9 years ago)
Document Number: P10000054209
FEI/EIN Number 272948495

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

Address: 290 CANIS DRIVE W., ORANGE PARK, FL, 32073, US
Mail Address: 290 CANIS DRIVE W., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATNIP PAUL E President 290 CANIS DR W, ORANGE PARK, FL, 32073
ATNIP PAUL E Agent 290 CANIS DRIVE W., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-17 - -
AMENDMENT 2016-06-22 - -
AMENDMENT 2012-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 290 CANIS DRIVE W., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2012-03-19 290 CANIS DRIVE W., ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 290 CANIS DRIVE W., ORANGE PARK, FL 32073 -
AMENDMENT 2010-07-22 - -

Documents

Name Date
Voluntary Dissolution 2016-08-17
Amendment 2016-06-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-11
Amendment 2012-12-07
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-17
Amendment 2010-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State