Entity Name: | ATTIS INDUSTRIES 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: | 15 Aug 2016 (9 years ago) |
Branch of: | ATTIS INDUSTRIES INC., NEW YORK (Company Number 1771424) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F16000003675 |
FEI/EIN Number |
133832215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 3501 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COSMAN JEFFREY S | Chairman | 3501 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084 |
COSMAN JEFFREY S | Vice President | 3501 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084 |
Diaz Christopher C | Chief Financial Officer | 5910-B Gateway Drive, Alpharetta, GA, 30004 |
Pilewicz J. G | President | 5910-B Gateway Drive, Alpharetta, GA, 30004 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-26 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-25 | 3501 N PONCE DE LEON BLVD, SUITE B #347, ST AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2021-08-25 | 3501 N PONCE DE LEON BLVD, SUITE B #347, ST AUGUSTINE, FL 32084 | - |
NAME CHANGE AMENDMENT | 2018-06-06 | ATTIS INDUSTRIES INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000444764 | ACTIVE | 1000000899729 | COLUMBIA | 2021-08-27 | 2031-09-01 | $ 326.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000092146 | TERMINATED | 1000000813786 | COLUMBIA | 2019-01-30 | 2039-02-06 | $ 67.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Change | 2021-08-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-24 |
Name Change | 2018-06-06 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-06 |
Foreign Profit | 2016-08-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State