Search icon

ATAGA INC - Florida Company Profile

Company Details

Entity Name: ATAGA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATAGA 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: 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: 06 Sep 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000068603
FEI/EIN Number 84-2986338

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

Address: 7725 GARDNER RD, TAMPA, FL, 33625, US
Mail Address: 7725 GARDNER RD, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN GONZALEZ THALIA President 7725 GARDNER RD, TAMPA, FL, 33625
GUZMAN HERNANDEZ LIUSVAN R Secretary 7815 N JAMAICA ST, TAMPA, FL, 33614
GUZMAN GONZALEZ THALIA Agent 7725 GARDNER RD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 7725 GARDNER RD, TAMPA, FL 33625 -
REINSTATEMENT 2021-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 7725 GARDNER RD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2021-12-07 7725 GARDNER RD, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-11-19 - -
REINSTATEMENT 2020-11-04 - -
REGISTERED AGENT NAME CHANGED 2020-11-04 GUZMAN GONZALEZ, THALIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-12-07
Amendment 2020-11-19
REINSTATEMENT 2020-11-04
Domestic Profit 2019-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State