Search icon

ATOCOB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ATOCOB, 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000060665
FEI/EIN Number 47-1363730

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

Address: 250 Palm Coast Parkway NE, PALM COAST, FL, 32137, US
Mail Address: 15 Utility Dr, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paulo Daniel Mgr 15 Utility Drive - Suite C, PALM COAST, FL, 32137
Paulo Daniel Agent 15 Utility Drive - Suite C, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010775 ALERATIONS BY LUCY OR CRISP & CLEAN DRY CLEANING ACTIVE 2020-01-23 2025-12-31 - 15 UTILITY DR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-09 - -
REGISTERED AGENT NAME CHANGED 2019-12-09 Paulo, Daniel -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 250 Palm Coast Parkway NE, 204, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-12-09 250 Palm Coast Parkway NE, 204, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-24 15 Utility Drive - Suite C, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000466833 ACTIVE 1000000900387 VOLUSIA 2021-09-03 2031-09-15 $ 439.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000466841 ACTIVE 1000000900388 VOLUSIA 2021-09-03 2041-09-15 $ 675.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000261598 TERMINATED 1000000889690 VOLUSIA 2021-05-19 2041-05-26 $ 1,764.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000261606 TERMINATED 1000000889691 VOLUSIA 2021-05-19 2041-05-26 $ 1,336.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000031504 TERMINATED 1000000873183 VOLUSIA 2021-01-15 2041-01-27 $ 1,185.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000031512 TERMINATED 1000000873184 VOLUSIA 2021-01-15 2031-01-27 $ 1,530.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000565059 TERMINATED 1000000838067 VOLUSIA 2019-08-19 2029-08-21 $ 367.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000413326 TERMINATED 1000000829801 VOLUSIA 2019-06-10 2039-06-12 $ 940.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000078764 TERMINATED 1000000813127 VOLUSIA 2019-01-28 2039-01-30 $ 1,111.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2021-02-13
REINSTATEMENT 2019-12-09
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-03
Domestic Profit 2014-07-17

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84293.00
Total Face Value Of Loan:
84293.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
84293
Current Approval Amount:
84293
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State