Search icon

ATLA ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: ATLA ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLA ENTERPRISE 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 Nov 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000082989
Address: 11403 LONG HILL COURT, SPRING HILL, FL, 34609, US
Mail Address: 11403 LONG HILL COURT, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOIKO JOSEPH President 11403 LONG HILL COURT, SPRING HILL, FL, 34609
BOIKO JOSEPH Director 11403 LONG HILL COURT, SPRING HILL, FL, 34609
BOIKO JOSEPH Secretary 11403 LONG HILL COURT, SPRING HILL, FL, 34609
HITCHCOCK DANIEL Vice President 11403 LONG HILL COURT, SPRING HILL, FL, 34609
HITCHCOCK DANIEL Director 11403 LONG HILL COURT, SPRING HILL, FL, 34609
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121950 ATLA EXPRESS EXPIRED 2019-11-13 2024-12-31 - 11403 LONG HILL COURT, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
Domestic Profit 2019-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State