Search icon

ATF CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: ATF CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATF CONTRACTORS 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: 22 Jul 2020 (5 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P20000057012
FEI/EIN Number 30-1247798

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

Address: 33 EAST ROBINSON STREET, Orlando, FL, 32837, US
Mail Address: 33 EAST ROBINSON STREET, SUITE 109, Orlando, FL, 32801, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES FIGUEROA ALEXIS President 2625 HOFFMAN DR, Orlando, FL, 32837
TORRES FIGUEROA ALEXIS Agent 2625 HOFFMAN DR, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 33 EAST ROBINSON STREET, SUITE 109, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 2625 HOFFMAN DR, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-11-09 33 EAST ROBINSON STREET, SUITE 109, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2021-03-31 TORRES FIGUEROA, ALEXIS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2020-11-09
Domestic Profit 2020-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State