Search icon

ATS COMPANY - Florida Company Profile

Company Details

Entity Name: ATS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATS COMPANY 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: 27 Aug 2018 (7 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: P18000073048
FEI/EIN Number 61-1901130

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

Address: 3708 FOX HUNT TRL, COLUMBUS, OH, 43221, US
Mail Address: 3708 FOX HUNT TRL, COLUMBUS, OH, 43221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIOROV ZAIR President 1210 SW 28th street, Fort Lauderdale, FL, 33315
Maiorov Zair Agent 1210 SW 28th street, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 - -
CHANGE OF MAILING ADDRESS 2022-11-29 3708 FOX HUNT TRL, COLUMBUS, OH 43221 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 3708 FOX HUNT TRL, COLUMBUS, OH 43221 -
NAME CHANGE AMENDMENT 2021-11-22 ATS COMPANY -
REGISTERED AGENT NAME CHANGED 2021-06-14 Maiorov , Zair -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 1210 SW 28th street, Fort Lauderdale, FL 33315 -
REINSTATEMENT 2020-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-17
ANNUAL REPORT 2022-02-19
Name Change 2021-11-22
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-01-23
REINSTATEMENT 2020-08-31
Domestic Profit 2018-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State