Search icon

ATLANTA HARDWOOD CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLANTA HARDWOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 1986 (38 years ago)
Document Number: 815985
FEI/EIN Number 580862950

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

Address: 5596 RIVERVIEW ROAD, MABLETON, GA, 30126, US
Mail Address: 5596 RIVERVIEW ROAD, MABLETON, GA, 30126, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Rider Chris Chief Financial Officer 5596 RIVERVIEW ROAD, MABLETON, GA, 30126
Howard James Chief Executive Officer 5596 RIVERVIEW ROAD, MABLETON, GA, 30126
Mitchell Hal President 5596 RIVERVIEW ROAD, MABLETON, GA, 30126
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2000-03-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 1200 SOUTH PINE ISLAND RD, FORT LAUDERDALE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 5596 RIVERVIEW ROAD, MABLETON, GA 30126 -
CHANGE OF MAILING ADDRESS 1998-03-16 5596 RIVERVIEW ROAD, MABLETON, GA 30126 -
REINSTATEMENT 1986-11-24 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000473387 TERMINATED 1000000832542 COLUMBIA 2019-07-03 2029-07-10 $ 946.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State