Search icon

ATC LOGISTICS CORPORATION

Headquarter

Company Details

Entity Name: ATC LOGISTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2004 (21 years ago)
Document Number: P97000028278
FEI/EIN Number 593442125
Address: 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL, 32246, US
Mail Address: 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ATC LOGISTICS CORPORATION, ALABAMA 000-922-430 ALABAMA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Kachroo Vee Chief Executive Officer 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246

Chief Financial Officer

Name Role Address
Brown Jacob Chief Financial Officer 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246

Director

Name Role Address
Smith Gregory Director 66 Wellington St West, Toronto, ON, M5K1E
So George Director 66 Wellington St West, Toronto, ON, M5K1E
Perruzza Daniel Director 66 Wellington St West, Toronto, ON, M5K1E
Topolnytsky Laryssa Director 66 Wellington St West, Toronto, ON, M5K1E

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2020-06-29 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 2004-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-06-15 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State