Search icon

ATT SOUTHERN, INC.

Company Details

Entity Name: ATT SOUTHERN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Oct 2011 (13 years ago)
Date of dissolution: 07 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: F11000004174
FEI/EIN Number 453367997
Address: 330 Marietta St., Atlanta, GA, 30313, US
Mail Address: C/O ATT SOUTHERN LLC, 330 MARIETTA ST., ATLANTA, GA, 30313
Place of Formation: DELAWARE

President

Name Role Address
Leahy Brian President 330 Marietta St., Atlanta, GA, 30313

Secretary

Name Role Address
Adamy Jennifer L Secretary 330 Marietta St., Atlanta, GA, 30313

Chief Financial Officer

Name Role Address
Casanova Armando Chief Financial Officer 330 Marietta St., Atlanta, GA, 30313

Chief Executive Officer

Name Role Address
Traylor Mark Chief Executive Officer 330 Marietta St., Atlanta, GA, 30313

Director

Name Role Address
Harris Brian G Director 712 Fifth Ave., 18th Floor, New York, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118309 SOUTHERN PATIO EXPIRED 2011-12-07 2016-12-31 No data 465 RAIL ROAD AVENUE, CAMP HILL, PA, 11701, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-07 No data No data
CHANGE OF MAILING ADDRESS 2019-03-07 330 Marietta St., Atlanta, GA 30313 No data
REGISTERED AGENT CHANGED 2019-03-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 330 Marietta St., Atlanta, GA 30313 No data
REINSTATEMENT 2016-10-26 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Withdrawal 2019-03-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-06
Reg. Agent Change 2017-05-09
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State