Search icon

ATP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ATP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATP HOLDINGS, 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: 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000006864
FEI/EIN Number 46-4667423

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

Address: 4008 HAYES ST, HOLLYWOOD, FL, 33021, US
Mail Address: 4008 HAYES ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACCA JUAN President 4008 HAYES ST, HOLLYWOOD, FL, 30021
BACCA JUAN Secretary 4008 HAYES ST, HOLLYWOOD, FL, 30021
BACCA JUAN Director 4008 HAYES ST, HOLLYWOOD, FL, 30021
Gravina Stephanie Vice President 4008 HAYES ST, HOLLYWOOD, FL, 33021
Bacca Juan F Agent 4008 HAYES ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 4008 HAYES ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 4008 HAYES ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-06-23 4008 HAYES ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 Bacca, Juan F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-09
REINSTATEMENT 2015-12-02
Domestic Profit 2014-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State