Search icon

ATC LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: ATC LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATC 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: 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: 12 Nov 2019 (5 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P19000087406
FEI/EIN Number NOT APPLICABLE

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

Address: 370 Camino Gardens Blvd, Boca Raton, FL, 33432, US
Mail Address: 370 Camino Gardens Blvd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAFFT ZACHARY J President 370 Camino Gardens Blvd, Boca Raton, FL, 33432
HAFFT ZACHARY Agent 370 Camino Gardens Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 370 Camino Gardens Blvd, Suite 211, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-11 370 Camino Gardens Blvd, Suite 211, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 370 Camino Gardens Blvd, Suite 211, Boca Raton, FL 33432 -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-24 HAFFT, ZACHARY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-10
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-01-24
Domestic Profit 2019-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State