Search icon

ATLAS INDUSTRIAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ATLAS INDUSTRIAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS INDUSTRIAL ENTERPRISES, 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: 02 Jun 1997 (28 years ago)
Date of dissolution: 04 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P97000049187
FEI/EIN Number 593454128

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

Address: 300 S. Daytona Ave. #393, Flagler Beach, FL, 32136, US
Mail Address: 300 S. DAYTONA AVE. #393, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLYTHE MARK President 300 S. DAYTONA AVE. #393, FLAGLER BEACH, FL, 32136
CHRISTENE M. ERTL, ESQ. Agent 1651 N. CLYDE MORRIS BLVD., #2, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 300 S. Daytona Ave. #393, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2012-01-06 CHRISTENE M. ERTL, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1651 N. CLYDE MORRIS BLVD., #2, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2009-04-28 300 S. Daytona Ave. #393, Flagler Beach, FL 32136 -

Court Cases

Title Case Number Docket Date Status
JOANNA M. BLYTHE AND JAMES T. BLYTHE, JR. VS ATLAS INDUSTRIAL ENTERPRISES, INC. 5D2012-0465 2012-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-31474-CICI

Parties

Name JAMES T. BLYTHE, JR.
Role Petitioner
Status Active
Name JOANNA M. BLYTHE
Role Petitioner
Status Active
Representations Hon. Kathryn D. Weston
Name ATLAS INDUSTRIAL ENTERPRISES, INC.
Role Respondent
Status Active
Representations CHRISTENE M. ERTL, CHARLES D. HOOD, JR
Name HON. RICHARD S. GRAHAM
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ & 6/21MOT SANCTIONGS IS DENIED
Docket Date 2012-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO 6/14MOT REH
On Behalf Of JOANNA M. BLYTHE
Docket Date 2012-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS,ETC.
On Behalf Of ATLAS INDUSTRIAL ENTERPRISES
Docket Date 2012-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ &/OR CLAR
On Behalf Of ATLAS INDUSTRIAL ENTERPRISES
Docket Date 2012-06-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ 1/6/12 & 1/13/12 ORDERS QUASHED
Docket Date 2012-02-13
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS
Docket Date 2012-02-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Kathryn D. Weston 897701
Docket Date 2012-02-06
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT-DS RECEIVED 2/6
On Behalf Of JOANNA M. BLYTHE
Docket Date 2012-02-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JOANNA M. BLYTHE

Documents

Name Date
Voluntary Dissolution 2013-11-04
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-07-07
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State