Search icon

AMERICAN TRANSPLANT PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRANSPLANT PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRANSPLANT PARTNERS, 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: 22 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000078090
FEI/EIN Number 26-0746067

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

Address: 24 COLLINGTON COURT, PALM COAST, FL, 32137, US
Mail Address: 636 LONG POINT RD UNIT G, MT PLEASANT, SC, 29466-8643, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKHART JENNIFER President 24 COLLINGTON COURT, PALM COAST, FL, 32137
BURKHART JENNIFER Secretary 24 COLLINGTON COURT, PALM COAST, FL, 32137
BURKHART JENNIFER Director 24 COLLINGTON COURT, PALM COAST, FL, 32137
PITZER STEVE Vice President 24 COLLINGTON COURT, PALM COAST, FL, 32137
PITZER STEVE Director 24 COLLINGTON COURT, PALM COAST, FL, 32137
HUDSON JAMES Treasurer 280 A SEVEN FARMS DR, CHARLESTON, SC, 29492
PITZER STEVE Agent 24 COLLINGTON COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10
Domestic Profit 2014-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State