Search icon

ATP REALTY INC. - Florida Company Profile

Company Details

Entity Name: ATP REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATP REALTY 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: 24 Dec 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P92000015237
FEI/EIN Number 650440202

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

Address: 10767 IRONSTONE DR N, JACKSONVILLE, FL, 32246, US
Mail Address: 10767 IRONSTONE DR N, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLET ARABELLE President 10767 IRONSTONE DR N, JACKSONVILLE, FL, 32246
TILLET ARABELLE Agent 10767 IRONSTONE DR N, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091171 JACKSONVILLE HOME RENTALS EXPIRED 2012-09-17 2017-12-31 - 1906 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
G12000091179 JACKSONVILLE HOME LEASING EXPIRED 2012-09-17 2017-12-31 - 1906 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 10767 IRONSTONE DR N, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 10767 IRONSTONE DR N, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-04-04 10767 IRONSTONE DR N, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2015-04-24 TILLET, ARABELLE -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State