Search icon

ATALOU MICRO SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: ATALOU MICRO SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATALOU MICRO SYSTEM, 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: 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: 30 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: P15000029128
FEI/EIN Number 32-0463118

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

Address: 6290 Scott Street, HOLLYWOOD, FL, 33024, US
Mail Address: 6290 Scott Street, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHANASE LOUIS President 6290 scott street, HOLLYWOOD, FL, 33024
Louis Athanase Agent 6290 Scott Street, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6290 Scott Street, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-06-30 6290 Scott Street, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6290 Scott Street, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2017-02-14 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 Louis, Athanase -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-14
Domestic Profit 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415748208 2020-08-02 0455 PPP 6290 Scott St., Hollywood, FL, 33024-4238
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54448
Loan Approval Amount (current) 54448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-4238
Project Congressional District FL-25
Number of Employees 8
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1128838508 2021-02-18 0455 PPS 6290 Scott St, Hollywood, FL, 33024-4238
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54448
Loan Approval Amount (current) 54448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-4238
Project Congressional District FL-25
Number of Employees 8
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State