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 |
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 |
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 | - | - |
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