Search icon

ATISTA INCORPORATED - Florida Company Profile

Company Details

Entity Name: ATISTA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATISTA INCORPORATED 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: 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P15000006266
FEI/EIN Number 47-2833016

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

Mail Address: 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US
Address: 1555 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cameron-Hayes Oliver C President 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
CAMERON-HAYES OLIVER C Agent 1555 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 1555 Palm Beach Lakes Blvd, 1520, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-03-14 1555 Palm Beach Lakes Blvd, 1520, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1555 Palm Beach Lakes Blvd, 1520, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 CAMERON-HAYES, OLIVER C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State