Search icon

ATM PROCESSING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ATM PROCESSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATM PROCESSING 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: 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: 13 Mar 1998 (27 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: P98000024377
FEI/EIN Number 522089004

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

Address: 301 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 301 N.E. 51st Street, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIARENZA GINA President P.O. Box 6065, DELRAY BEACH, FL, 334826292
Florida Resgistered Agent, LLC Agent 7901 4th Street N, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 7901 4th Street N, Ste 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-01-23 301 Yamato Road, SUITE 1240, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Florida Resgistered Agent, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 301 Yamato Road, SUITE 1240, Boca Raton, FL 33431 -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-02-26 ATM PROCESSING SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000084478 TERMINATED 1000000246940 PALM BEACH 2012-01-18 2022-02-08 $ 597.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09002145141 LAPSED 502009CC005310XXXXMB PALM BEACH COUNTY 2009-09-14 2014-09-17 $7679.29 BUCKINGHAM, DOOLITTLE & BURROUGHS, LLP, 5355 TOWN CENTER ROAD, SUITE 900, BOCA RATON, FL 33486
J07000280647 TERMINATED 1000000058466 22043 01012 2007-08-21 2027-08-29 $ 2,451.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State