Search icon

ATECH COMMERCIAL CORP. - Florida Company Profile

Company Details

Entity Name: ATECH COMMERCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATECH COMMERCIAL CORP. 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: 09 Jul 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V49075
FEI/EIN Number 593148785

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

Address: 1801 N 52ND ST, TAMPA, FL, 33619, US
Mail Address: 1801 N 52ND ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL ALLAN Secretary 18302 HIGHWOODS PRESERVE PARKWAY #210, TAMPA, FL, 33647
MARSHALL, ALLAN Agent 18302 HIGHWOODS PRESERVE PARKWAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-28 18302 HIGHWOODS PRESERVE PARKWAY, STE. 210, TAMPA, FL 33647 -
REINSTATEMENT 2001-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 1801 N 52ND ST, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2000-04-24 1801 N 52ND ST, TAMPA, FL 33619 -
REINSTATEMENT 1995-10-12 - -
REGISTERED AGENT NAME CHANGED 1995-10-12 MARSHALL, ALLAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1992-10-26 ATECH COMMERCIAL CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000447809 LAPSED 02-07160 13TH JUDICIAL CRT CT HILLSBORO 2002-10-28 2007-11-12 $62,519.49 SIERRACITIES.COM, 600 TRAVIS STREET #1400, HOUSTON TX 77002

Documents

Name Date
REINSTATEMENT 2001-12-28
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State