Search icon

ATS REMODELING CORP. - Florida Company Profile

Company Details

Entity Name: ATS REMODELING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATS REMODELING 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: 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: 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

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

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

Key Officers & Management

Name Role Address
TORRES ALEXIS President 4825 NW 19TH ST, COCONUT CREEK, FL, 33063
DEL RIO GRETEL Secretary 4825 NW 19TH ST, COCONUT CREEK, FL, 33063
TORRES ALEXIS Agent 4825 NW 19TH ST, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 4825 NW 19TH ST, COCONUT CREEK, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5379 LYONS ROAD, 1880, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-04-26 5379 LYONS ROAD, 1880, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2022-05-18 - -
REGISTERED AGENT NAME CHANGED 2022-05-18 TORRES, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

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 Apr 2025

Sources: Florida Department of State