Entity Name: | A T P AGRI-SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A T P AGRI-SERVICES, 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: |
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: | 06 Nov 1997 (27 years ago) |
Document Number: | P97000095415 |
FEI/EIN Number |
650794406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1906 MEL BRYAN ROAD, ZOLFO SPRINGS, FL, 33890 |
Mail Address: | P.O. BOX 1416, WAUCHULA, FL, 33873 |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACE ANDREW T | President | 1963 RAMON PETTEWAY RD, ZOLFO SPRINGS, FL, 33890 |
PACE ANDREW T | Director | 1963 RAMON PETTEWAY RD, ZOLFO SPRINGS, FL, 33890 |
EASTMAN MICHAEL A | Treasurer | 1906 MEL BRYAN ROAD, ZOLFO SPRINGS, FL, 33890 |
SOUTHWELL STEVEN J | Agent | 501 W MAIN STREET, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 501 W MAIN STREET, WAUCHULA, FL 33873 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-03 | SOUTHWELL, STEVEN JESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-12 | 1906 MEL BRYAN ROAD, ZOLFO SPRINGS, FL 33890 | - |
CHANGE OF MAILING ADDRESS | 2006-01-20 | 1906 MEL BRYAN ROAD, ZOLFO SPRINGS, FL 33890 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State