Search icon

ATTICUS, INC.

Headquarter

Company Details

Entity Name: ATTICUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2001 (23 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 18 Mar 2003 (22 years ago)
Document Number: P01000120402
FEI/EIN Number 010563246
Address: 345 S. HIGHLAND STREET, MOUNT DORA, FL, 32757
Mail Address: 345 S. HIGHLAND STREET, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ATTICUS, INC., COLORADO 20231681847 COLORADO

Agent

Name Role Address
POWERS MARK A Agent 345 S. HIGHLAND STREET, MOUNT DORA, FL, 32757

President

Name Role Address
POWERS MARK A President 345 S. HIGHLAND STREET, MOUNT DORA, FL, 32757

Secretary

Name Role Address
MCNALIS SHAWN Secretary 345 S. HIGHLAND STREET, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115491 ATTICUS, INK ACTIVE 2009-06-09 2029-12-31 No data 345 S. HIGHLAND STREET, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 345 S. HIGHLAND STREET, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2006-04-18 345 S. HIGHLAND STREET, MOUNT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 345 S. HIGHLAND STREET, MOUNT DORA, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2003-04-04 POWERS, MARK A No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-03-18 ATTICUS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101669 TERMINATED 1000000408794 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State