Search icon

ATLANTIC TOTAL INTERIORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC TOTAL INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2003 (22 years ago)
Date of dissolution: 23 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: P03000112022
FEI/EIN Number 200314287
Address: 6301 W. SUNRISE BLVD., SUNRISE, FL, 33313, US
Mail Address: 6301 W. SUNRISE BLVD., SUNRISE, FL, 33313, US
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curry Daniel Jr. Vice President 6301 W. SUNRISE BLVD., SUNRISE, FL, 33313
Alvarez Lisa Chief Financial Officer 6301 W. SUNRISE BLVD., SUNRISE, FL, 33313
CURRY MICHAEL Jr. Chief Executive Officer 6301 W. SUNRISE BLVD., SUNRISE, FL, 33313
CURRY MICHAEL Sr. Othe 6301 W. SUNRISE BLVD., SUNRISE, FL, 33313
Smith Terence Chief Operating Officer 6301 W. SUNRISE BLVD., SUNRISE, FL, 33313
CURRY MICHAEL Jr. Agent 6301 W. SUNRISE BLVD., SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121968 ATLANTIC SOUTHERN CONSTRUCTION EXPIRED 2012-12-18 2017-12-31 - 1490 NW 65 AVENUE, PLANTATION, FL, 33313
G08014900448 ADVANCED CONSTRUCTION EXPIRED 2008-01-14 2013-12-31 - 1490 NW 65 AVENUE, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-19 6301 W. SUNRISE BLVD., SUNRISE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2020-06-19 CURRY, MICHAEL, Jr. -
CONVERSION 2019-07-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000179251. CONVERSION NUMBER 900000194799
CONVERSION 2019-07-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000179251. CONVERSION NUMBER 900000194799
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 6301 W. SUNRISE BLVD., SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-18 6301 W. SUNRISE BLVD., SUNRISE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24
Reg. Agent Change 2014-08-18
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State