Search icon

ATERG B. INC. - Florida Company Profile

Company Details

Entity Name: ATERG B. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATERG B. 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: 25 Mar 2014 (11 years ago)
Date of dissolution: 19 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: P14000027237
FEI/EIN Number APPLIED FOR

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

Address: 7986 SE 62nd Loop, SILVER SPRING SHORES, FL, 34472, US
Mail Address: 1881 Albany Ave, Brooklyn, NY, 11210, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEJANDRO MARSHA President 7986 SE 62nd Loop, SILVER SPRINGS SHORES, FL, 34472
ALEJANDRO RACHEL Vice President 7986 62nd Loop, SILVER SPRINGS SHORES, FL, 34472
ALEJANDRO MARSHA Agent 7986 SE 62nd Loop, Silver Springs Shores, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 7986 SE 62nd Loop, SILVER SPRING SHORES, FL 34472 -
CHANGE OF MAILING ADDRESS 2017-04-30 7986 SE 62nd Loop, SILVER SPRING SHORES, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7986 SE 62nd Loop, Silver Springs Shores, FL 34472 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State