Entity Name: | AT&T MODULAR BUILDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AT&T MODULAR BUILDINGS, 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: | 07 Apr 1997 (28 years ago) |
Date of dissolution: | 06 Jan 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 06 Jan 2000 (25 years ago) |
Document Number: | P97000031533 |
FEI/EIN Number |
650769482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2108 JELANE DRIVE, VALRICO, FL, 33594 |
Mail Address: | 2108 JELANE DRIVE, VALRICO, FL, 33594 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN CHARLES D | President | 2108 JELANE DRIVE, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2000-01-06 | - | - |
REINSTATEMENT | 1999-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-13 | 2108 JELANE DRIVE, VALRICO, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 1999-04-13 | 2108 JELANE DRIVE, VALRICO, FL 33594 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1997-07-22 | AT&T MODULAR BUILDINGS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000026611 | LAPSED | 2000-9254-00 | HILLSBOROUGH COUNTY | 2001-06-05 | 2007-01-25 | $16,372.64 | BANC OF AMERICA BUSINESS FINANCE CORPORATION, PO BOX 4095, ATLANTA GA 30302 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2000-02-02 |
Off/Dir Resignation | 1999-09-22 |
Reg. Agent Resignation | 1999-09-22 |
REINSTATEMENT | 1999-04-13 |
NAME CHANGE | 1997-07-22 |
Domestic Profit Articles | 1997-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State