Search icon

ATMOS INTERNATIONAL, INC.

Company Details

Entity Name: ATMOS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Jun 2013 (12 years ago)
Document Number: F13000002548
FEI/EIN Number 330845966
Address: 1574 Weeping Willow Way, Hollywood, FL, 33019, US
Mail Address: 1574 Weeping Willow Way, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
MILANO GIANCARLO Agent 1574 Weeping Willow Way, Hollywood, FL, 33019

Director

Name Role Address
ZHANG JUN DR. Director 165D BURTON ROAD, Manchester, M20 2N

Othe

Name Role Address
GIANCARLO MILANO Othe 1574 Weeping Willow Way, Hollywood, FL, 33019

Secretary

Name Role Address
Ravel Damien Secretary 14607 San Pedro Avenue, San Antonio, TX, 78232

Fina

Name Role Address
Thompson Charlotte DR. Fina 14607 San Pedro Ave Ste 120, San Antonio, TX, 782324356

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1574 Weeping Willow Way, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2016-04-12 1574 Weeping Willow Way, Hollywood, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 1574 Weeping Willow Way, Hollywood, FL 33019 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000183268 TERMINATED 1000000579750 MIAMI-DADE 2014-01-29 2024-02-07 $ 407.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State