Search icon

FLORIDA ATI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ATI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ATI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1999 (26 years ago)
Document Number: P99000012706
FEI/EIN Number 593555843

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

Address: 10641 AIRPORT PULLING RD N, NAPLES, FL, 34109, US
Mail Address: PO BOX 110608, NAPLES, FL, 34108-0111, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY MARGARET M President 10641 AIRPORT PULLING RD N, NAPLES, FL, 34109
BONNESS JOSEPH DIII Vice President 10641 AIRPORT PULLING RD N, NAPLES, FL, 34109
PLUMLEY AMANDA J Treasurer 10641 AIRPORT PULLING RD N, NAPLES, FL, 34109
Dougherty Kathleen K Secretary 10641 Airport-Pulling Rd. N, Naples, FL, 34109
KELLY MARGARET M Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2019-03-26 10641 AIRPORT PULLING RD N, STE 28, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 10641 AIRPORT PULLING RD N, STE 28, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2015-04-13 KELLY, MARGARET M -

Court Cases

Title Case Number Docket Date Status
JOSEPH D. BONNESS, III, ET AL., VS FIDELITY & DEPOSIT CO. OF MARCO, ET AL., 2D2017-3504 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-000251

Parties

Name ALLIGATOR ALLEY AGGREGATE & ASPHALT, INC.
Role Appellant
Status Active
Name JOSEPH D. BONNESS, III
Role Appellant
Status Active
Representations JONATHAN M. WEIRICH, ESQ., DONALD G. PETERSON, ESQ., JON D. PARRISH, ESQ.
Name ITRAN PARTNERS INC.
Role Appellant
Status Active
Name FLORIDA ATI, INC.
Role Appellant
Status Active
Name ESTATE OF DANIEL J. KELLY
Role Appellant
Status Active
Name MARGARET KELLY
Role Appellant
Status Active
Name CROSS COUNTRY PIPE & RAIL, INC.
Role Appellant
Status Active
Name CITY OF FORT MYERS
Role Appellee
Status Active
Name BETTER ROADS INC.
Role Appellee
Status Active
Representations RYAN J. WEEKS, ESQ., J. MICHAEL COLEMAN, ESQ.
Name FLORIDA STATE UNDERGROUND, INC.
Role Appellee
Status Active
Name FIDELITY & DEPOSIT CO. OF MARCO
Role Appellee
Status Active
Name HON. JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-05-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties have filed a joint stipulation for dismissal of this appeal. The stipulation is treated as a notice of voluntary dismissal, and this case is voluntarily dismissed. Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-02-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 02/13/18
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Better Roads, Inc.
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 719 PAGES
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Fidelity & Deposit Company of Maryland's motion for extension of time is granted, and the answer brief shall be served by January 10, 2018.
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Better Roads, Inc.
Docket Date 2017-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/24/17
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95079.35
Total Face Value Of Loan:
95079.35

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$95,079.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,079.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,915.53
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $95,079.35

Motor Carrier Census

DBA Name:
ADVANTAGE TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-04-16
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State