Search icon

ATP, INC - Florida Company Profile

Company Details

Entity Name: ATP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATP, 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: 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

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

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

Key Officers & Management

Name Role Address
SHIPPOLE JOHN President 2630 neaton ct, wellington, FL, 33414
shippole john Agent 2630 neaton ct, wellington, FL, 33414

Fictitious Names

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 - 1730 S FEDERAL HWY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-08 301 WEST ATLANTIC AVE., delray beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 301 WEST ATLANTIC AVE., delray beach, FL 33444 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 2630 neaton ct, wellington, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 shippole, john -

Documents

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 Apr 2025

Sources: Florida Department of State