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. |
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 |
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 |
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 | - | - |
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 |
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