Search icon

TACTICAL ATLAS CORPORATION

Company Details

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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 1630 w Sandpiper Cir, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 1630 w Sandpiper Cir, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2020-10-15 1630 w Sandpiper Cir, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2020-10-15 BAILEY, MARK B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State