Search icon

ATALANTA CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: ATALANTA 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: 10 Jan 1977 (48 years ago)
Branch of: ATALANTA CORPORATION, NEW YORK (Company Number 58643)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: 837670
FEI/EIN Number 135520722

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

Address: 11421 NW 107TH STREET, MIAMI, FL, 33178, US
Mail Address: 1 ATALANTA PLAZA, ELIZABETH, NJ, 07206, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GELLERT GEORGE G Chairman 11421 NW 107TH STREET, MIAMI, FL, 33178
GELLERT ANDREW Vice President 11421 NW 107TH STREET, MIAMI, FL, 33178
GONZALEZ ANNA Agent 11421 NW 107TH STREET, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106494 SWISS CHALET EXPIRED 2018-09-28 2023-12-31 - 9455 NW 40 STREET RD, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-03-12 GELLERT GLOBAL GROUP CORP. -
REINSTATEMENT 2024-10-23 - -
REGISTERED AGENT NAME CHANGED 2024-10-23 GONZALEZ , ANNA -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 11421 NW 107TH STREET, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 11421 NW 107TH STREET, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-03-09 11421 NW 107TH STREET, MIAMI, FL 33178 -
REINSTATEMENT 2011-03-31 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-13 - -

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State