Entity Name: | ATTAINMENT CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2020 (5 years ago) |
Date of dissolution: | 16 Jul 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jul 2024 (7 months ago) |
Document Number: | F20000001318 |
FEI/EIN Number | 39-1365288 |
Address: | 1158 Clarity Street, Verona, WI, 53593, US |
Mail Address: | 1158 CLARITY STREET, VERONA, WI, 53593 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
BASTIAN DON | Chief Executive Officer | 1158 Clarity Street, VERONA, WI, 53593 |
Name | Role | Address |
---|---|---|
Baranowski-Bastian Eleana | Treasurer | 1158 Clarity Street, VERONA, WI, 53593 |
Name | Role | Address |
---|---|---|
GARZA AUTUMN | President | 1158 Clarity Street, VERONA, WI, 53593 |
Name | Role | Address |
---|---|---|
MEYER ANN | Vice President | 1158 Clarity Street, VERONA, WI, 53593 |
Name | Role | Address |
---|---|---|
Baranowski-Bastian Eleana | Secretary | 1158 Clarity Street, Verona, WI, 53593 |
Name | Role | Address |
---|---|---|
Bastian Alex | Director | 1158 Clarity Street, VERONA, WI, 53593 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-07-16 | 1158 Clarity Street, Verona, WI 53593 | No data |
REGISTERED AGENT CHANGED | 2024-07-16 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 1158 Clarity Street, Verona, WI 53593 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-07-16 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-15 |
Foreign Profit | 2020-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State