Search icon

TACTICAL ATLAS CORPORATION - Florida Company Profile

Company Details

Entity Name: TACTICAL ATLAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACTICAL ATLAS CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2013 (12 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: P13000003542
FEI/EIN Number 46-5515655

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

Address: 1630 w Sandpiper Cir, PEMBROKE PINES, FL, 33026, US
Mail Address: 1630 w Sandpiper Cir, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY MARK B President 1630 w Sandpiper Cir, PEMBROKE PINES, FL, 33026
BAILEY MARK B Agent 1630 w Sandpiper Cir, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 1630 w Sandpiper Cir, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 1630 w Sandpiper Cir, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2020-10-15 1630 w Sandpiper Cir, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2020-10-15 BAILEY, MARK B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000209906 ACTIVE 1000000987772 BROWARD 2024-04-05 2044-04-10 $ 11,726.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State