Search icon

ATLAS TILE & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ATLAS TILE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS TILE & SUPPLY, 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: 29 Oct 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000092178
FEI/EIN Number 650872526

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

Address: 1043 NW 119TH ST, NORTH MIAMI, FL, 33168
Mail Address: 1043 NW 119TH ST, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO HUMBERTO President 1041 NW 119TH ST, MIAMI, FL, 33168
NARANJO HUMBERTO Agent 1039 NW 119TH ST, MIAMI, FL, 33168
NARANJO HUMBERTO Director 1041 NW 119TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-08-04 NARANJO, HUMBERTO -
REGISTERED AGENT ADDRESS CHANGED 2003-08-04 1039 NW 119TH ST, MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2004-01-12
Reg. Agent Change 2003-08-04
Off/Dir Resignation 2003-07-07
Off/Dir Resignation 2003-05-16
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-09
Off/Dir Resignation 2001-09-06
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State