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 |
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 |
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 | - | - |
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 |
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