Search icon

A.T.J. CORPORATION - Florida Company Profile

Company Details

Entity Name: A.T.J. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.T.J. CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P95000034471
FEI/EIN Number 650586369

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

Address: 409 SE 1ST AVE, FLORIDA CITY, FL, 33034, US
Mail Address: 409 SE 1ST AVE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930045HAD4DIQHPR19 P95000034471 US-FL GENERAL ACTIVE 1995-05-03

Addresses

Legal C/O PORCH, C. Edward, 1273 NW SPRUCE RIDGE DR, STUART, US-FL, US, 34994
Headquarters 409 SE 1st Ave, Florida City, US-FL, US, 33034

Registration details

Registration Date 2019-10-24
Last Update 2023-12-18
Status LAPSED
Next Renewal 2023-12-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000034471

Key Officers & Management

Name Role Address
PATEL PREMSARAN President 409 SE 1st AVE, FLORIDA CITY, FL, 33034
PATEL PREMSARAN Director 409 SE 1st AVE, FLORIDA CITY, FL, 33034
SANJAYKUMAR PATEL S Treasurer 409 SE 1ST AVE, FLORIDA CITY, FL, 33034
Patel Amar P Vice President 409 SE 1ST AVE, FLORIDA CITY, FL, 33034
PATEL BHARTI P Director 409 SE 1ST AVE, FLORIDA CITY, FL, 33034
PATEL TEENA Secretary 409 SE 1ST AVE, FLORIDA CITY, FL, 33034
PORCH C. E Agent 1273 NW SPRUCE RIDGE DR, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032732 DOLPHIN FUELS EXPIRED 2019-03-11 2024-12-31 - 409 SE 1ST AVENUE, FLORIDA CITY, FL, 33034
G18000033427 TRAVELODGE FL CITY EXPIRED 2018-03-12 2023-12-31 - 409 SE 1T AVE, FLORIDA CITY, FL, 33034
G11000097631 ATJ OCEAN POWER FUELS EXPIRED 2011-10-04 2016-12-31 - 400 SE 1ST AVENUE, FLORIDA CITY, FL, 33034
G08224900134 ATJ SHELL EXPIRED 2008-08-10 2013-12-31 - 413 SE 1ST AVENUE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-09 - -
AMENDMENT 2019-03-14 - -
REGISTERED AGENT NAME CHANGED 2017-05-25 PORCH, C. Edward -
REGISTERED AGENT ADDRESS CHANGED 2003-12-18 1273 NW SPRUCE RIDGE DR, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 409 SE 1ST AVE, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 1999-07-20 409 SE 1ST AVE, FLORIDA CITY, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-19
Amendment 2019-12-09
Amendment 2019-03-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242747306 2020-04-28 0455 PPP 409 S.E. 1st Ave, Florida Cityu, FL, 33034
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12133.62
Loan Approval Amount (current) 12133.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida Cityu, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12280.91
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State