Search icon

ATTAIN MED, INC.

Company Details

Entity Name: ATTAIN MED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F10000005169
FEI/EIN Number 26-3881850
Address: 5825 Glenridge DR NE, Building 4, Suite 10, Atlanta, GA, 30328, US
Mail Address: 5825 GLENRIDGE DRIVE NE, Atlanta, GA, 30328, US
Place of Formation: GEORGIA

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
Rodriguez Leonardo Director 5825 Glenridge DR NE, Building 4, Suite 10, Atlanta, GA, 30328

President

Name Role Address
Rodriguez Leonardo President 5825 Glenridge DR NE, Building 4, Suite 10, Atlanta, GA, 30328

Treasurer

Name Role Address
Rodriguez Gloria Treasurer 5825 Glenridge DR NE, Building 4, Suite 10, Atlanta, GA, 30328

Vice President

Name Role Address
Rodriguez Gloria Vice President 5825 Glenridge DR NE, Building 4, Suite 10, Atlanta, GA, 30328

Secretary

Name Role Address
Meredith Melanie Secretary 5825 Glenridge DR NE, Building 4, Suite 10, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 5825 Glenridge DR NE, Building 4, Suite 106, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2015-04-14 5825 Glenridge DR NE, Building 4, Suite 106, Atlanta, GA 30328 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000084204 ACTIVE 1000000915982 COLUMBIA 2022-02-11 2032-02-16 $ 1,103.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000084188 ACTIVE 1000000915980 COLUMBIA 2022-02-11 2042-02-16 $ 19,515.50 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 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State