Search icon

ATIS LAUNDRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATIS LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (10 years ago)
Document Number: P10000095948
FEI/EIN Number 274091354
Address: 16226 Bridgepark Dr, Lithia, FL, 33547, US
Mail Address: 16226 BRIDGEPARK DR, LITHIA, FL, 33547, US
ZIP code: 33547
City: Lithia
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALNINS SANDRA K Secretary 16226 Bridgepark Dr, LITHIA, FL, 33547
KALNINS SANDRA K Agent 16226 BRIDGEPARK DRIVE, LITHIA, FL, 33547

Form 5500 Series

Employer Identification Number (EIN):
274091354
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027879 FISHHAWK LAUNDRY & CLEANERS EXPIRED 2014-03-19 2019-12-31 - 16226 BRIDGEPARK DR, LITHIA, FL, 33547
G11000102646 DISCOUNT COIN LAUNDRY EXPIRED 2011-10-19 2016-12-31 - 16226 BRIDGEPARK DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 16226 Bridgepark Dr, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 16226 BRIDGEPARK DRIVE, LITHIA, FL 33547 -
REGISTERED AGENT NAME CHANGED 2020-08-17 KALNINS, SANDRA K -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 16226 Bridgepark Dr, Lithia, FL 33547 -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-15
Off/Dir Resignation 2020-08-17
Reg. Agent Resignation 2020-08-17
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-19

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69282.00
Total Face Value Of Loan:
69282.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69282.00
Total Face Value Of Loan:
69282.00
Date:
2016-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
237000.00
Total Face Value Of Loan:
237000.00
Date:
2016-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
237000.00
Total Face Value Of Loan:
237000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$69,282
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,282
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,415.53
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $69,282

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State