Search icon

ATRIUM GENERAL PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: ATRIUM GENERAL PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATRIUM GENERAL PARTNER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000108334
FEI/EIN Number 651153282

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O ZIMMERMAN, KISER & SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
Mail Address: C/O ZIMMERMAN, KISER & SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESE FABRIZIO Director 105 WEST BEAVER CREEK #9 & 10, RICHMOND HILL, ONTARIO, CN, L4B 1C6
LUCCHESE FABRIZIO President 105 WEST BEAVER CREEK #9 & 10, RICHMOND HILL, ONTARIO, CN, L4B 1C6
LUCCHESE FABRIZIO Treasurer 105 WEST BEAVER CREEK #9 & 10, RICHMOND HILL, ONTARIO, CN, L4B 1C6
GRAY N DJr. Agent C/O ZIMMERMAN, KISER & SUTCLIFFE PA, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER & SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 C/O ZIMMERMAN, KISER & SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER & SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-04-29 GRAY, N DWAYNE, Jr. -
AMENDED AND RESTATEDARTICLES 2003-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000374955 ACTIVE 1000000657652 PALM BEACH 2015-02-18 2035-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Amendment 2018-09-17
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State