Entity Name: | ATALE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATALE 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: | 29 Jul 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Dec 2011 (13 years ago) |
Document Number: | P11000068685 |
FEI/EIN Number |
990368064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 S. Ocean Blvd, Apt 1510, Pompano Beach, FL, 33062, US |
Mail Address: | 1800 S. Ocean Blvd, Apt 1510, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELMONT LEILA E. | Director | 1800 S. Ocean Blvd, Apt 1510, Pompano Beach, FL, 33062 |
SERBER & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 2875 NE 191 STREET SUITE 901, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 1800 S. Ocean Blvd, Apt 1510, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2016-02-23 | 1800 S. Ocean Blvd, Apt 1510, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | SERBER & ASSOCIATES, P.A. | - |
AMENDMENT | 2011-12-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State