Search icon

ATLAS RESORTS AND HOTELS INC. - Florida Company Profile

Company Details

Entity Name: ATLAS RESORTS AND HOTELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS RESORTS AND HOTELS 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: 25 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P21000009917
FEI/EIN Number 81-2001252

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

Address: 101 PALM HARBOR PARKWAY, PALM COAST, FL, 32137, US
Mail Address: 101 PALM HARBOR PARKWAY, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHRENBERG CRAIG R President 101 PALM HARBOR PARKWAY, PALM COAST, FL, 32137
WEHRENBERG CRAIG Agent 101 PALM HARBOR PARKWAY, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035972 RED WHITE & BLUES EV ACTIVE 2022-03-20 2027-12-31 - 101 PALM HARBOR PARKWAY, UNIT 132, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 101 PALM HARBOR PARKWAY, C132, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-10-21 101 PALM HARBOR PARKWAY, C132, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2022-10-21 WEHRENBERG, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 101 PALM HARBOR PARKWAY, C132, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000170852 TERMINATED 1000000949140 FLAGLER 2023-04-12 2043-04-19 $ 16,096.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000170860 TERMINATED 1000000949141 FLAGLER 2023-04-12 2033-04-19 $ 2,285.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-02-01
Domestic Profit 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State