Search icon

FLORIDA ATI, INC.

Company Details

Entity Name: FLORIDA ATI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 1999 (26 years ago)
Document Number: P99000012706
FEI/EIN Number 593555843
Address: 10641 AIRPORT PULLING RD N, NAPLES, FL, 34109, US
Mail Address: PO BOX 110608, NAPLES, FL, 34108-0111, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY MARGARET M Agent 10641 AIRPORT PULLING RD N, NAPLES, FL, 34109

President

Name Role Address
KELLY MARGARET M President 10641 AIRPORT PULLING RD N, NAPLES, FL, 34109

Vice President

Name Role Address
BONNESS JOSEPH DIII Vice President 10641 AIRPORT PULLING RD N, NAPLES, FL, 34109

Treasurer

Name Role Address
PLUMLEY AMANDA J Treasurer 10641 AIRPORT PULLING RD N, NAPLES, FL, 34109

Secretary

Name Role Address
Dougherty Kathleen K Secretary 10641 Airport-Pulling Rd. N, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045446 ADVANTAGE TRUCKING EXPIRED 2019-04-10 2024-12-31 No data PO BOX 110608, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 10641 AIRPORT PULLING RD N, STE 28, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2019-03-26 10641 AIRPORT PULLING RD N, STE 28, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 10641 AIRPORT PULLING RD N, STE 28, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2015-04-13 KELLY, MARGARET M No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State