Search icon

ATLAS INTERNATIONAL TECHNOLOGY SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLAS INTERNATIONAL TECHNOLOGY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2016 (9 years ago)
Date of dissolution: 24 Nov 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Nov 2021 (4 years ago)
Document Number: P16000099829
FEI/EIN Number 81-4668804
Address: 523 N PENINSULA DR, STE 2, DAYTONA BEACH, FL, 32118, US
Mail Address: 523 N PENINSULA DR, STE 2, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS JOANN R Chief Operating Officer 523 N PENINSULA DR STE 2, DAYTONA BEACH, 32118
ROSHIO JOHN P Sile 100 BAYBERRY VILLAGE RD, BUNNELL, 32110
ROSHIO JEANNE V Sile 100 BAYBERRY VILLAGE RD, BUNNELL, 32110
PHILLIPS NICHOLAS Sile 2243 ANDOVER CIR, PALM HARBOR, FL, 34683
PETERS JOANN R Agent 100 BAYBERRY VILLAGE RD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000510429. CONVERSION NUMBER 900000220619
REVOCATION OF VOLUNTARY DISSOLUT 2021-07-20 - -
VOLUNTARY DISSOLUTION 2021-06-30 - -
AMENDMENT 2017-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000568311 TERMINATED 1000000970126 VOLUSIA 2023-11-08 2033-11-22 $ 362.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Revocation of Dissolution 2021-07-20
VOLUNTARY DISSOLUTION 2021-06-30
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
Amendment 2017-04-10
Domestic Profit 2016-12-19

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25020.00
Total Face Value Of Loan:
25020.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25020.00
Total Face Value Of Loan:
25020.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$25,020
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,322.3
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $25,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State