Search icon

ATL LOGISTICS, INC - Florida Company Profile

Company Details

Entity Name: ATL LOGISTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATL LOGISTICS, INC 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: 20 Jun 2019 (6 years ago)
Document Number: P19000052311
FEI/EIN Number 84-2293109

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

Address: 1496 DONEGAN RD, LARGO, FL, 33771, US
Mail Address: 1496 DONEGAN RD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWISS CASEY T President 1496 DONEGAN RD, LARGO, FL, 33771
TWISS CASEY T Director 1496 DONEGAN RD, LARGO, FL, 33771
MCENTIRE KIM Secretary 1496 DONEGAN RD, LARGO, FL, 33771
TWISS ERNEST P Vice President 1496 DONEGAN RD, LARGO, FL, 33771
TWISS ERNEST P Agent 1496 DONEGAN RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1496 DONEGAN RD, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2022-04-12 TWISS, ERNEST P -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
Domestic Profit 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4666387204 2020-04-27 0455 PPP 3787 118TH AVENUE NORTH, Clearwater, FL, 33762-5600
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281800
Loan Approval Amount (current) 281800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5600
Project Congressional District FL-13
Number of Employees 29
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283960.47
Forgiveness Paid Date 2021-02-02
4317898507 2021-02-25 0455 PPS 3787 118th Ave N, Clearwater, FL, 33762-5600
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261700
Loan Approval Amount (current) 261700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5600
Project Congressional District FL-13
Number of Employees 29
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263640.94
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State