Search icon

ATLAS GROUP DEV CORP - Florida Company Profile

Company Details

Entity Name: ATLAS GROUP DEV CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS GROUP DEV CORP 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: 08 Mar 2011 (14 years ago)
Document Number: P11000023729
FEI/EIN Number 453015153

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

Address: 4102 N. OLA AVE, TAMPA, FL, 33603, US
Mail Address: 4102 N. OLA AVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODRICH JASON J Managing Member 4102 N. OLA AV, TAMPA, FL, 33603
GOODRICH JASON Agent 4102 N. OLA AVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034689 ATLAS GROUP GEOTECH EXPIRED 2018-03-14 2023-12-31 - TAMPA, FL 33603, UNITED S, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-17 4102 N. OLA AVE, TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
Off/Dir Resignation 2016-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State