Search icon

APPLIED TECHNOLOGY RESOURCES, INC.

Headquarter

Company Details

Entity Name: APPLIED TECHNOLOGY RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 1999 (25 years ago)
Date of dissolution: 28 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (10 months ago)
Document Number: P99000098107
FEI/EIN Number 593621348
Address: 5845 W. Gulf to Lake Hwy, Crystal River, FL, 34429, US
Mail Address: 5845 W. Gulf to Lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APPLIED TECHNOLOGY RESOURCES, INC., KENTUCKY 0678227 KENTUCKY
Headquarter of APPLIED TECHNOLOGY RESOURCES, INC., ILLINOIS CORP_65809257 ILLINOIS

Agent

Name Role Address
RUSTIN JIMMY D Agent 10280 Imperial Point Dr W, Largo, FL, 33774

Chief Executive Officer

Name Role Address
Rustin Jimmy D Chief Executive Officer 10280 Imperial Point Dr W, Largo, FL, 33774

Executive Vice President

Name Role Address
RUSTIN KRISTINA E Executive Vice President 5718 W. Pine Cir, Crystal River, FL, 34429

Chief Information Officer

Name Role Address
USNICK SCOTT F Chief Information Officer 78 S. Lee St, Beverly Hills, FL, 34465

President

Name Role Address
Rustin Augustus J President 6200 W Pinedale Cir, Crystal River, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020096 ATR, INC ACTIVE 2017-02-23 2027-12-31 No data 5845 WEST GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
G16000086987 APPLIED TECHNOLOGY RESOURCES, INC. ACTIVE 2016-08-16 2026-12-31 No data 5845 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 5845 W. Gulf to Lake Hwy, Crystal River, FL 34429 No data
CHANGE OF MAILING ADDRESS 2021-04-27 5845 W. Gulf to Lake Hwy, Crystal River, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 10280 Imperial Point Dr W, Apt 5, Largo, FL 33774 No data
REGISTERED AGENT NAME CHANGED 2000-10-11 RUSTIN, JIMMY D No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State