Search icon

ATA ELECTRIC COMPANY - Florida Company Profile

Company Details

Entity Name: ATA ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATA ELECTRIC COMPANY 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: 28 Sep 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000084337
FEI/EIN Number 593539002

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

Address: 4610 MILE STRECH, HOLIDAY, FL, 34690-4310
Mail Address: 4610 MILE STRECH, HOLIDAY, FL, 34690-4310
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLIVROUSIS TONY Director 4610 MILE STRETCH, HOLIDAY, FL, 346904310
KALLIVROUSIS TONY President 4610 MILE STRETCH, HOLIDAY, FL, 346904310
KALLIVROUSIS TONY Agent 4610 MILE STRETCH, HOLIDAY, FL, 346904310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 4610 MILE STRECH, HOLIDAY, FL 34690-4310 -
CHANGE OF MAILING ADDRESS 2002-05-01 4610 MILE STRECH, HOLIDAY, FL 34690-4310 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 4610 MILE STRETCH, HOLIDAY, FL 34690-4310 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900010779 LAPSED 51-2005-CA-2798-WS 6TH JUD CIR CRT PASCO CTY CIV 2006-06-28 2011-07-19 $74066.26 VERIZON DIRECTORIES CORPORATION F/N/A, GTE DIRECTORIES, P.O. BOX 920041, DALLAS, TX 75392

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State