Search icon

ATLASMERCANTILE, INC. - Florida Company Profile

Company Details

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

ATLASMERCANTILE, 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: 02 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000051298
FEI/EIN Number 593591558

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

Address: 4221 W Boy Scout Blvd, Tampa, FL, 33607-5765, US
Mail Address: 4221 W Boy Scout Blvd, Tampa, FL, 33607-5765, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAIBLE JOHN M Director 4221 W Boy Scout Blvd, Tampa, FL, 336075765
Ridenhour Craig Officer 4221 W Boy Scout Blvd, Tampa, FL, 336075765
Caamano & Associates PA Agent 4221 W Boy Scout Blvd, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 4221 W Boy Scout Blvd, STE 300, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 4221 W Boy Scout Blvd, STE 300, Tampa, FL 33607-5765 -
CHANGE OF MAILING ADDRESS 2021-01-20 4221 W Boy Scout Blvd, STE 300, Tampa, FL 33607-5765 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Caamano & Associates PA -
AMENDMENT AND NAME CHANGE 2012-03-16 ATLASMERCANTILE, INC. -

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State