Search icon

ATLETICO USA CORP - Florida Company Profile

Company Details

Entity Name: ATLETICO USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLETICO USA CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000058386
FEI/EIN Number 47-4542722

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

Address: 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
OLIVEIRA COUTINHO ADILSON President 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 TAX HOUSE CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1100 S FEDERAL HWY, SUITE 435, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-05-01 1100 S FEDERAL HWY, SUITE 435, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State