Entity Name: | NEW ATICO INTERNATIONAL LIMITED CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Oct 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P26301 |
FEI/EIN Number |
592806747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 S ANDREWS AVENUE, FT. LAUDERDALE, FL, 33301, US |
Mail Address: | P. O. BOX 14368, FT. LAUDERDALE, FL, 33302, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FELKOWITZ STEVE | Chairman | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
FELKOWITZ STEVE | President | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
FELKOWITZ, STEVE | Agent | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
BONET NOEL | Vice President | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
BONET NOEL | President | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
BONET NOEL | Secretary | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
BONET NOEL | Treasurer | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
SUTKER MARTIN | Vice President | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
SUTKER MARTIN | Director | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
WITHDRAWAL | 2013-12-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-02 | 501 S ANDREWS AVENUE, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-07 | 501 S ANDREWS AVENUE, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 1995-07-07 | 501 S ANDREWS AVENUE, FT. LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State