Entity Name: | ATT SOUTHERN, 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: | 17 Oct 2011 (14 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Leahy Brian | President | 330 Marietta St., Atlanta, GA, 30313 |
Adamy Jennifer L | Secretary | 330 Marietta St., Atlanta, GA, 30313 |
Casanova Armando | Chief Financial Officer | 330 Marietta St., Atlanta, GA, 30313 |
Traylor Mark | Chief Executive Officer | 330 Marietta St., Atlanta, GA, 30313 |
Harris Brian G | Director | 712 Fifth Ave., 18th Floor, New York, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000118309 | SOUTHERN PATIO | EXPIRED | 2011-12-07 | 2016-12-31 | - | 465 RAIL ROAD AVENUE, CAMP HILL, PA, 11701, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-07 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 330 Marietta St., Atlanta, GA 30313 | - |
REGISTERED AGENT CHANGED | 2019-03-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-06 | 330 Marietta St., Atlanta, GA 30313 | - |
REINSTATEMENT | 2016-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State