Search icon

ATC LOGISTICS CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: ATC LOGISTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATC LOGISTICS 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: 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: 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

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

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

Key Officers & Management

Name Role Address
Kachroo Vee Chief Executive Officer 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246
Brown Jacob Chief Financial Officer 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246
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
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-06-29 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2004-06-15 - -
REGISTERED AGENT NAME CHANGED 2004-06-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-06-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
SOUTHEAST TOYOTA DISTRIBUTORS, LLC. VS ATC LOGISTICS CORPORATION A/K/A ATC LOGISTICS, INC., ET AL. SC2016-0749 2016-04-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162003CA006836XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D14-4643

Parties

Name SOUTHEAST TOYOTA DISTRIBUTORS, LLC
Role Petitioner
Status Active
Representations JESSICA L. LANIFERO, Dennis P. Dore
Name LATASCHA JACKSON
Role Respondent
Status Active
Name A/K/A ATC LOGICISTICS, INC.
Role Respondent
Status Active
Name ATC LOGISTICS CORPORATION
Role Respondent
Status Active
Representations JOHN MOFFITT HOWELL, JOHN MOFFITT, ELLIS T. FERNANDEZ
Name TROPICAL AUTO TRANSPORT, INC.
Role Respondent
Status Active
Representations JOHN MOFFITT HOWELL, JOHN MOFFITT
Name BARRON K. MARTIN
Role Respondent
Status Active
Name Hon. Jack Marvin Schemer, Judge
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENT'S BRIEF ON JURISDICTION"
On Behalf Of ATC LOGISTICS CORPORATION
View View File
Docket Date 2016-05-13
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED DY (BRIEF) ~ Petitioner's Amended Unopposed Motion to Accept Late Jurisdictional Brief as timely filed is hereby denied as moot, in light of this Court's order dated May 12, 2016. Petitioner's jurisdictional brief and appendix, filed with this Court on May 12, 2016, are hereby stricken.
Docket Date 2016-05-12
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's Motion to Accept Late Jurisdictional Brief as timely filed is granted and petitioner's jurisdictional brief was filed with this Court on May 11, 2016.
Docket Date 2016-05-12
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ FILED AS "PETITIONER'S AMENDED UNOPPOSED MOTION TO ACCEPT LATE JURISDICTIONAL BRIEF (Amended as to Title and Certification)"
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-05-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONER'S JURISDICTIONAL BRIEF" **05/13/16: STRICKEN**
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-05-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX" ** FILED LATE**
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-05-11
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ FILED AS "PETITIONER'S MOTION TO ACCEPT LATE JURISDICTIONAL BRIEF"
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-05-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-05-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-05-02
Type Letter-Case
Subtype Letter
Description LETTER ~ FILING FEE LETTER
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File

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 Apr 2025

Sources: Florida Department of State