Search icon

ATLAS WINDOW SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ATLAS WINDOW SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS WINDOW SYSTEMS, 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: 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: 16 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000068581
FEI/EIN Number 650704639

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

Address: 3695 NW 74 ST, MIAMI, FL, 33147, US
Mail Address: 3695 NW 74 ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Carlos E President 3695 NW 74 ST, MIAMI, FL, 33147
Morales Marlen Vice President 3695 NW 74 ST, MIAMI, FL, 33147
Perez Carlos E Agent 3695 NW 74 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 3695 NW 74 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-05-07 3695 NW 74 ST, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 3695 NW 74 ST, MIAMI, FL 33147 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 Perez, Carlos E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000252818 TERMINATED 1000000431538 BROWARD 2013-01-24 2023-01-30 $ 333.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-07
REINSTATEMENT 2018-04-30
AMENDED ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-10-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State