Search icon

ATP SALES, INC.

Company Details

Entity Name: ATP SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1993 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000071222
FEI/EIN Number 59-3206197
Address: 11018-104 OLD, ST. AUGUSTINE RD, JACKSONVILLE, FL 32257
Mail Address: 11018-104 OLD, ST. AUGUSTINE RD, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL, MARK J Agent 11018-104 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32257

Director

Name Role Address
POWELL, MARK J Director 11018-104 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 11018-104 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2010-05-01 POWELL, MARK J No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 11018-104 OLD, ST. AUGUSTINE RD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 1995-04-17 11018-104 OLD, ST. AUGUSTINE RD, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000513136 LAPSED 16-2011-CA 6848 4TH JUDICIAL, DUVAL COUNTY 2013-02-19 2018-03-18 $12,000.00 MPI/MANDARIN CENTRAL, INC., C/O MILESTONE PROPERTY MANAGEMENT, 200 CONGRESS PARK DR., SUITE 205, DELRAY BEACH, FL 33445

Documents

Name Date
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State