Search icon

ATL VAPING CORP. - Florida Company Profile

Company Details

Entity Name: ATL VAPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATL VAPING 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: 16 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000083505
FEI/EIN Number 82-3118728

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

Address: 803 GARRISON AVENUE, PORT SAINT JOE, FL, 32456, US
Mail Address: 8944 EPHESUS CHURCH ROAD, VILLA RICA, GA, 30180, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELNUTT TRACY President 8944 EPHESUS CHURCH ROAD, VILLA RICA, GA, 30180
SHELNUTT TRACY Director 8944 EPHESUS CHURCH ROAD, VILLA RICA, GA, 30180
PRICE JAIME Vice President 803 GARRISON AVENUE, PORT SAINT JOE, FL, 32456
PRICE MARK Secretary 803 GARRISON AVENUE, PORT SAINT JOE, FL, 30180
Shelnutt TRACY L Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801
SHELNUTT DONALD Treasurer 8944 EPHESUS CHURCH ROAD, VILLA RICA, GA, 30180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 Shelnutt, TRACY Lynn -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000405173 ACTIVE 1000000974889 GULF 2024-06-26 2044-07-03 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000013571 ACTIVE 1000000974888 GULF 2023-12-19 2043-12-27 $ 3,829.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000089599 TERMINATED 1000000944975 GULF 2023-02-22 2033-03-01 $ 1,702.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000076653 TERMINATED 1000000944095 GULF 2023-02-14 2043-02-22 $ 5,998.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000654578 TERMINATED 1000000910282 GULF 2021-12-14 2041-12-22 $ 3,022.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-10-26
REINSTATEMENT 2020-04-07
Domestic Profit 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1272337302 2020-04-28 0491 PPP 301 Monument Ave, Port St Joe, FL, 32456
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12124.83
Loan Approval Amount (current) 12124.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Joe, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12243.09
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State