Search icon

ATIP CORPORATION - Florida Company Profile

Company Details

Entity Name: ATIP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATIP 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: 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: 03 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000048424
FEI/EIN Number 593398425

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

Address: 142 MILL CREEK RD, JACKSONVILLE, FL, 32211, US
Mail Address: 142 MILL CREEK RD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMBS GEORGE M Chief Executive Officer 142 MILL CREEK RD, JACKSONVILLE, FL, 32211
MCCOMBS RYAN W President 142 MILL CREEK RD, JACKSONVILLE, FL, 32211
BYRD TERRY L Agent 4069 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 142 MILL CREEK RD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2007-03-23 142 MILL CREEK RD, JACKSONVILLE, FL 32211 -
AMENDMENT 2002-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-10 4069 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2002-05-10 BYRD, TERRY L -

Documents

Name Date
ANNUAL REPORT 2011-02-04
REINSTATEMENT 2011-02-03
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-06-16
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-09-05
ANNUAL REPORT 2003-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State