Search icon

NEW ATICO INTERNATIONAL LIMITED CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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