Search icon

ATC GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: ATC GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATC GLOBAL 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: 26 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2012 (13 years ago)
Document Number: P12000057386
FEI/EIN Number 45-5579739

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

Address: 5710 OXFORD MOOR BLVD, WINDERMERE, FL, 34786, US
Mail Address: 5710 OXFORD MOOR BLVD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED MOIZ U President 5710 OXFORD MOOR BLVD, WINDERMERE, FL, 34786
AHMED MOIZ U Director 5710 OXFORD MOOR BLVD, WINDERMERE, FL, 34786
Khan Khushbakht Vice President E31 street 8 phase 5 DHA, Lahore, Pu, 54000
AHMED MOIZ U Agent 5710 Oxford Moor Blvd windermere, ORLANDO, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 5710 Oxford Moor Blvd windermere, ORLANDO, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 5710 OXFORD MOOR BLVD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-06-11 5710 OXFORD MOOR BLVD, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2017-01-10 AHMED, MOIZ Uddin -
AMENDMENT 2012-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State