Search icon

ATLANTIC.NET, INC.

Company Details

Entity Name: ATLANTIC.NET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 May 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Feb 2000 (25 years ago)
Document Number: F94000002599
FEI/EIN Number 593234264
Address: 440 W KENNEDY BLVD, Suite 3, ORLANDO, FL, 32810, US
Mail Address: 440 W KENNEDY BLVD, Suite 3, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
PURANIK MANOJ Agent 440 W KENNEDY BLVD, ORLANDO, FL, 32810

Chief Executive Officer

Name Role Address
PURANIK MANOJ Chief Executive Officer 440 W KENNEDY BLVD, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97034900009 INTERNET CONNECT COMPANY ACTIVE 1997-02-03 2027-12-31 No data 440 W. KENNEDY BLVD, SUITE 3, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 440 W KENNEDY BLVD, Suite 3, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2019-04-23 440 W KENNEDY BLVD, Suite 3, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 440 W KENNEDY BLVD, Suite 3, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2012-02-09 PURANIK, MANOJ No data
NAME CHANGE AMENDMENT 2000-02-28 ATLANTIC.NET, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State