Search icon

ATLAS BUILDINGS & GAZEBOS INC. - Florida Company Profile

Company Details

Entity Name: ATLAS BUILDINGS & GAZEBOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS BUILDINGS & GAZEBOS 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: 07 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2015 (10 years ago)
Document Number: P10000082054
FEI/EIN Number 273646000

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

Address: 1635 E VINE ST, KISSIMMEE, FL, 34744
Mail Address: 1635 E VINE ST, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTSON Helen R President 1635 E VINE ST, KISSIMMEE, FL, 34744
DOTSON HELEN R Director 1635 E VINE ST, KISSIMMEE, FL, 34744
Hemphill James C Agent 1207 ILLINOIS AVE, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-27 Hemphill, James C -
REINSTATEMENT 2015-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-19 1207 ILLINOIS AVE, ST CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State