Search icon

ATALINI INC. - Florida Company Profile

Company Details

Entity Name: ATALINI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATALINI 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: 23 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P11000101231
FEI/EIN Number 453930838

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

Address: 9288 WOODCRANE DR., WINTER GARDEN, FL, 34787, US
Mail Address: 9288 WOODCRANE DR., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JORGE M President 9288 WOODCRANE DR., WINTER GARDEN, FL, 34787
JIMENEZ JORGE M Agent 9288 WOODCRANE DR., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 9288 WOODCRANE DR., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-02-14 9288 WOODCRANE DR., WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 9288 WOODCRANE DR., WINTER GARDEN, FL 34787 -
REINSTATEMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 JIMENEZ, JORGE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-03-26
REINSTATEMENT 2016-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State