Search icon

ATLAS DEWATERING, INC.

Company Details

Entity Name: ATLAS DEWATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: P97000054964
FEI/EIN Number 593473011
Address: 969 ALEXANDER AVE, PORT ORANGE, FL, 32129
Mail Address: 969 ALEXANDER AVE, PORT ORANGE, FL, 32129-1174
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64A31 Active Non-Manufacturer 2010-09-01 2015-10-27 No data No data

Contact Information

POC EUGENE HELDRETH
Phone +1 386-767-0295
Fax +1 386-767-1448
Address 969 ALEXANDER AVE STE A, PORT ORANGE, FL, 32129 3475, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS DEWATERING, INC. 401(K) PLAN 2023 593473011 2024-05-16 ATLAS DEWATERING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 333100
Sponsor’s telephone number 3867670295
Plan sponsor’s address 969 ALEXANDER AVE., PORT ORANGE, FL, 32129

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ATLAS DEWATERING, INC. 401(K) PLAN 2022 593473011 2023-05-27 ATLAS DEWATERING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 333100
Sponsor’s telephone number 3867670295
Plan sponsor’s address 969 ALEXANDER AVE., PORT ORANGE, FL, 32129

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ATLAS DEWATERING, INC. 401(K) PLAN 2021 593473011 2022-06-01 ATLAS DEWATERING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 333100
Sponsor’s telephone number 3867670295
Plan sponsor’s address 969 ALEXANDER AVE., PORT ORANGE, FL, 32129

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HELDRETH EUGENE GJR. Agent 969 ALEXANDER AVE, PORT ORANGE, FL, 32129

President

Name Role Address
HELDRETH,JR EUGENE G President 969 ALEXANDER AVE, PORT ORANGE, FL, 32128

Authorized Representative

Name Role Address
Heldreth Mark A Authorized Representative 969 ALEXANDER AVE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-29 No data No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-21 HELDRETH, EUGENE G, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-28 969 ALEXANDER AVE, PORT ORANGE, FL 32129 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 969 ALEXANDER AVE, PORT ORANGE, FL 32129 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
Amendment 2019-07-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State