Search icon

DAVID ATKINS, INC. - Florida Company Profile

Company Details

Entity Name: DAVID ATKINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID ATKINS, 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: 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)
Document Number: P95000035017
FEI/EIN Number 650585346

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

Address: 1903 NW 104TH AVENUE, CORAL SPRINGS, FL, 33071
Mail Address: 1903 NW 104TH AVENUE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS DAVID K Agent 1903 NW 104TH AVENUE, CORAL SPRINGS, FL, 33071
ATKINS DAVID K President 1903 NW 104TH AVENUE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06268700198 ATKINS HOME SOLUTIONS ACTIVE 2006-09-25 2026-12-31 - 1903 NW 104TH AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 1903 NW 104TH AVENUE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2011-04-14 1903 NW 104TH AVENUE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 1903 NW 104TH AVENUE, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State