Search icon

A.T. INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: A.T. INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

A.T. INDUSTRIES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P14000093691
FEI/EIN Number 36-4798280

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

Address: 11767 S. Dixie Hwy, #156, MIAMI, FL 33156
Mail Address: 11767 S. Dixie Hwy, #156, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOY, AUBREY Director 11767 S. Dixie Hwy, #156, MIAMI, FL 33156
CHOY, AUBREY President 11767 S. Dixie Hwy, #156, MIAMI, FL 33156
Hinkson, Richard Secretary 11767 S. Dixie Hwy, #156, MIAMI, FL 33156
Hinkson, Richard Treasurer 11767 S. Dixie Hwy, #156, MIAMI, FL 33156
Carlos Ramirez, PA Agent 11767 S. Dixie Hwy, #156, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 11767 S. Dixie Hwy, #156, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-01-31 11767 S. Dixie Hwy, #156, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Carlos Ramirez, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 11767 S. Dixie Hwy, #156, MIAMI, FL 33156 -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000767473 (No Image Available) ACTIVE 1000001021175 DADE 2024-11-27 2044-12-04 $ 7,924.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000767473 ACTIVE 1000001021175 DADE 2024-11-27 2044-12-04 $ 7,924.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State