Entity Name: | ATC CENTRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000030417 |
FEI/EIN Number | 45-4922892 |
Address: | 4201 VINELAND RD. STE I-6, ORLANDO, FL 32811 |
Mail Address: | 10189 LEEVISTA BLVD. UNIT 1206, ORLANDO, FL 32829 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ, MANUEL G | Agent | 1135 NW 136TH COURT, MIAMI, FL 33182 |
Name | Role | Address |
---|---|---|
HERNANDEZ, MANUEL G | President | 1135 NW 136TH COURT, MIAMI, FL 33182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000050697 | DBA A TOUCH OF CLASS ORLANDO | EXPIRED | 2013-05-30 | 2018-12-31 | No data | 1135 NW 136TH COURT, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 4201 VINELAND RD. STE I-6, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 4201 VINELAND RD. STE I-6, ORLANDO, FL 32811 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-01-27 |
Domestic Profit | 2012-03-28 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State