Entity Name: | ATS REMODELING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2022 (3 years ago) |
Document Number: | P16000018160 |
FEI/EIN Number | 81-1671029 |
Address: | 5379 LYONS ROAD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5379 LYONS ROAD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ALEXIS | Agent | 4825 NW 19TH ST, COCONUT CREEK, FL, 33063 |
Name | Role | Address |
---|---|---|
TORRES ALEXIS | President | 4825 NW 19TH ST, COCONUT CREEK, FL, 33063 |
Name | Role | Address |
---|---|---|
DEL RIO GRETEL | Secretary | 4825 NW 19TH ST, COCONUT CREEK, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 4825 NW 19TH ST, COCONUT CREEK, FL 33063 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 5379 LYONS ROAD, 1880, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 5379 LYONS ROAD, 1880, COCONUT CREEK, FL 33073 | No data |
REINSTATEMENT | 2022-05-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-18 | TORRES, ALEXIS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-05-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State