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 |
County: | Collier |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8189567106 | 2020-04-15 | 0455 | PPP | 10641 AIRPORT PULLING RD Ste 28, NAPLES, FL, 34109-7338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
806363 | Intrastate Non-Hazmat | 2022-12-05 | - | - | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State