Entity Name: | SINTECMEDIA (ATL) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Oct 2010 (14 years ago) |
Date of dissolution: | 09 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | F10000004400 |
FEI/EIN Number |
582167160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3495 Piedmont Road, Building 11, Suite 360, ATLANTA, GA, 30305, US |
Mail Address: | 530 5TH AVENUE - STE. 19A, NEW YORK, NY, 10036 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BROWN LORNE | Chief Executive Officer | 530 5th Avenue, New York, NY, 10036 |
Metsch Seth | Secretary | 530 5th Avenue, New York, NY, 10036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000013570 | BLUEFORGE | EXPIRED | 2014-02-07 | 2019-12-31 | - | 6150 STATE RD. 70E, STE 203, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 3495 Piedmont Road, Building 11, Suite 360, ATLANTA, GA 30305 | - |
REGISTERED AGENT CHANGED | 2022-03-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-07 | 3495 Piedmont Road, Building 11, Suite 360, ATLANTA, GA 30305 | - |
NAME CHANGE AMENDMENT | 2014-04-24 | SINTECMEDIA (ATL) INC. | - |
NAME CHANGE AMENDMENT | 2014-03-31 | SINTECMEDIA (ARGO) INC. | - |
Name | Date |
---|---|
Withdrawal | 2022-03-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-24 |
AMENDED ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-05-07 |
Reg. Agent Change | 2018-03-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State