Entity Name: | ATP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | P11000038682 |
FEI/EIN Number | 611646384 |
Address: | 301 WEST ATLANTIC AVE., delray beach, FL, 33444, US |
Mail Address: | 2630 neaton ct, wellington, FL, 33414, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
shippole john | Agent | 2630 neaton ct, wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
SHIPPOLE JOHN | President | 2630 neaton ct, wellington, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000027147 | ATP ENVIRONMENTAL SOLUTIONS SPECIALIST | EXPIRED | 2017-03-14 | 2022-12-31 | No data | 1730 S FEDERAL HWY, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-08 | 301 WEST ATLANTIC AVE., delray beach, FL 33444 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-23 | 301 WEST ATLANTIC AVE., delray beach, FL 33444 | No data |
REINSTATEMENT | 2015-10-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-26 | 2630 neaton ct, wellington, FL 33414 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | shippole, john | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State