Entity Name: | ATP SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATP SERVICES, 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: | 19 Jul 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Dec 2020 (4 years ago) |
Document Number: | P95000055851 |
FEI/EIN Number |
593453849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1712 Manchester CT N, Saint Johns, FL, 32259, US |
Mail Address: | 1712 Manchester CT N, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powell Mark J | Director | 1712 Manchester CT N, Saint Johns, FL, 32259 |
POWELL MARK J | Agent | 1712 Manchester CT N, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1712 Manchester CT N, Saint Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1712 Manchester CT N, Saint Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1712 Manchester CT N, Saint Johns, FL 32259 | - |
NAME CHANGE AMENDMENT | 2020-12-15 | ATP SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | POWELL, MARK J | - |
REINSTATEMENT | 2017-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-28 |
Name Change | 2020-12-15 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State