Search icon

ATEC TRAVEL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ATEC TRAVEL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATEC TRAVEL 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: 08 Oct 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S85726
FEI/EIN Number 593092040

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

Address: 528 STRATHCLYDE COURT, APOPKA, FL, 32712, US
Mail Address: 528 STRATHCLYDE COURT, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIO JANET M President 528 STRATHCLYDE COURT, APOPKA, FL, 32712
DANIO JANET M Agent 528 STRATHCLYDE COURT, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08055900247 ATEC HOSPITALITY EXPIRED 2008-02-22 2013-12-31 - 409 MONTGOMERY ROAD, SUITE 131, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 528 STRATHCLYDE COURT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2013-04-02 528 STRATHCLYDE COURT, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 528 STRATHCLYDE COURT, APOPKA, FL 32712 -
REINSTATEMENT 2012-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-07-05 - -
REGISTERED AGENT NAME CHANGED 2005-07-05 DANIO, JANET MMS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000014446 LAPSED 08-CC-4734-20-S CTY. CT. 18TH JUD. SEMINOLE FL 2009-05-27 2015-01-19 $6,301.98 NU VISION SALON, INC., 104 FRANCES DR., ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-02
REINSTATEMENT 2012-02-16
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-02-21
REINSTATEMENT 2005-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State