Search icon

ATC INDUSTRIES, INC.

Company Details

Entity Name: ATC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000091013
FEI/EIN Number 47-2243445
Address: 370 CAMINO GARDENS BLVD, 201, BOCA RATON, FL, 33432
Mail Address: 370 CAMINO GARDENS BLVD, 201, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER MICHAEL P Agent 370 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

President

Name Role Address
COOPER MICHAEL P President 370 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020901 GOLD COAST CONSTRUCTION AND DESIGN EXPIRED 2015-02-26 2020-12-31 No data 370 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-01 COOPER, MICHAEL P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000469864 ACTIVE 1000000830129 PALM BEACH 2019-06-19 2039-07-10 $ 905.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000029983 LAPSED 50 2017 CC 006168 XXXX MB RB PALM BEACH COUNTY COUNTY CIVIL 2018-01-19 2023-01-23 $20,016.78 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-01
Domestic Profit 2014-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State