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 |
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 |
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. | - |
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 |
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