Search icon

ATHLETIC TENNIS PERFORMANCE AND FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: ATHLETIC TENNIS PERFORMANCE AND FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHLETIC TENNIS PERFORMANCE AND FITNESS, 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: 06 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: P11000052880
FEI/EIN Number 452543237

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

Address: 2101 Atlantic Shores Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 2101 Atlantic Shores Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSTIC NIKOLA President 2101 Atlantic Shores Blvd, Hallandale, FL, 33009
KOSTIC NIKOLA Agent 2101 Atlantic Shores Blvd, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2101 Atlantic Shores Blvd, 210, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-30 2101 Atlantic Shores Blvd, 210, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2101 Atlantic Shores Blvd, 210, Hallandale, FL 33009 -
AMENDMENT 2014-08-18 - -
AMENDMENT 2012-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State