Entity Name: | ATOM MORTGAGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000061627 |
FEI/EIN Number | 202759742 |
Address: | 105 E. GIDDENS AVE, SUITE 8, TAMPA, FL, 33603 |
Mail Address: | 105 E. GIDDENS AVE, SUITE 8, TAMPA, FL, 33603 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ TERESA | Agent | 6810 BRANCH AVENUE, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
JAUCH CHRISTOPHER D | President | 907 W COLUMBUS DR, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
SMITH DENNIS J | Secretary | 6229 TRAVIS BLVD, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
PIDALA ONOFRIO A | Treasurer | 105 E. GIDDENS AVE, SUITE 8, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 105 E. GIDDENS AVE, SUITE 8, TAMPA, FL 33603 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 105 E. GIDDENS AVE, SUITE 8, TAMPA, FL 33603 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-27 |
Domestic Profit | 2005-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State