Search icon

AUTOMATED TELLER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATED TELLER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED TELLER SYSTEMS, 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: 28 Jun 1999 (26 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: P99000058873
FEI/EIN Number 650975406

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

Address: 15 N. EGLIN PKWY., FT. WALTON BEACH, FL, 32548
Mail Address: PO DRAWER 1327, FT. WALTON BEACH, FL, 32549
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINGAS JOHN J Director 29 N. EGLIN PKWY., FT. WALTON BEACH, FL, 32548
BEASLEY J. LARRY S Director 29 N. EGLIN PKWY., FT. WALTON BEACH, FL, 32548
TUCKER JAMES W Director 15 N. EGLIN PKWY., FT. WALTON BEACH, FL, 32548
BEASLEY J. LARRY S Agent 29 N. EGLIN PKWY., FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
CHANGE OF MAILING ADDRESS 2009-02-13 15 N. EGLIN PKWY., FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2005-07-01 BEASLEY, J. LARRY SR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State