Search icon

ATRIUM HOSPITALITY, INC

Company Details

Entity Name: ATRIUM HOSPITALITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 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: P05000112337
FEI/EIN Number 203296412
Address: 206 SE 5TH STREET, DANIA BEACH, FL, 33004
Mail Address: 206 SE 5TH STREET, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOHENY DENNIS P Agent 206 SE 5TH STREET, DANIA BEACH, FL, 33004

President

Name Role Address
DOHENY DENNIS P President 206 SOUTHEAST 5TH STREET, DANIA, FL, 33004

Secretary

Name Role Address
DOHENY DENNIS P Secretary 206 SOUTHEAST 5TH STREET, DANAI, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012571 LAPSED CACE 06-002632 (04) 17TH JUD CIR BROWARD CTY FL 2007-05-21 2012-08-20 $21683.52 EAGLE ROCK DESIGN, INC., POST OFFICE BOX 816477, HOLLYWOOD, FL 33081
J06000273453 LAPSED 06-SC-5298 ORANGE COUNTY COURT 2006-11-15 2011-11-29 $3,316.99 BUCKHEAD BEEF COMPANY, 6831 NARCOOSSEE ROAD, ORLANDO, FLORIDA 32822
J06000265301 LAPSED 06-CA-4004 NINTH CIRCUIT - ORANGE COUNTY 2006-11-02 2011-11-16 $25,968.05 U.S. FOODSERVICE, INC., 7598 NW 6TH AVENUE, BOCA RATON, FL 33487

Documents

Name Date
ANNUAL REPORT 2006-01-27
Domestic Profit 2005-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State