Search icon

ATRETAIL, INC. - Florida Company Profile

Company Details

Entity Name: ATRETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATRETAIL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: P12000090535
FEI/EIN Number 061415434

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

Address: 606 post road #624, westport, CT, 06880, US
Mail Address: 606 post road #624, westport, CT, 06880, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATHAN GILBERT Authorized Person 606 POST ROAD E #624, Westport, CT, 06880
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009569 LOFT EXPIRED 2019-01-18 2024-12-31 - PO BOX 165001, DULUTH, MN, 55816
G17000036531 LOFT OUTLET EXPIRED 2017-04-05 2022-12-31 - PO BOX 165001, DULUTH, MN, 55816
G15000098597 ANN TAYLOR FACTORY STORE #2226 EXPIRED 2015-12-03 2020-12-31 - 2382 GRAND CYPRESS DRIVE SPACE #980, LUTZ, FL, 33559
G15000098596 LOFT OUTLET #3020 EXPIRED 2015-12-03 2020-12-31 - 2312 GRAND CYPRESS DRIVE #870, LUTZ, FL, 33559
G15000016452 ANN TAYLOR EXPIRED 2015-02-16 2020-12-31 - 476 WHEELERS FARMS ROAD, MILFORD, CT, 06461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 606 post road #624, westport, CT 06880 -
CHANGE OF MAILING ADDRESS 2023-04-17 606 post road #624, westport, CT 06880 -
NAME CHANGE AMENDMENT 2021-02-22 ATRETAIL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
Name Change 2021-02-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State