Search icon

ATLAS METAL FABRICATORS INC. - Florida Company Profile

Company Details

Entity Name: ATLAS METAL FABRICATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS METAL FABRICATORS 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: 26 Nov 1991 (33 years ago)
Date of dissolution: 17 Jun 2008 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 17 Jun 2008 (17 years ago)
Document Number: S96712
FEI/EIN Number 650297218

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

Address: 6960 NORTHWEST 46TH STREET, MIAMI, FL, 33166
Mail Address: 6960 NORTHWEST 46TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINNEGAN JACK President 20 CHAPIN ROAD #1012, PINE BROOK, NJ, 070580708
HEDGER THOMAS Vice President 20 CHAPIN ROAD, UNIT 1012, PINE BROOK, NJ, 070580708
WILLITS CHRISTOPHER Senior Vice President 6960 NORTHWEST 46TH STREET, MIAMI, FL, 33166
SILVA MIGUEL Secretary 6960 NORTHWEST 46TH STREET, MIAMI, FL, 33166
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2002-12-05 ATLAS METAL FABRICATORS INC. -
NAME CHANGE AMENDMENT 1991-12-31 ATLAS MARINE SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000270758 TERMINATED 1000000147219 BROWARD 2009-11-12 2030-02-16 $ 413.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Reg. Agent Resignation 2010-08-23
Vol. Diss. of Inactive Corp. 2008-06-17
ANNUAL REPORT 2003-04-22
Name Change 2002-12-05
Reg. Agent Change 2002-10-11
ANNUAL REPORT 2002-10-09
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State