Search icon

ATRETAIL, INC.

Company Details

Entity Name: ATRETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 606 post road #624, westport, CT, 06880, US
Mail Address: 606 post road #624, westport, CT, 06880, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Person

Name Role Address
NATHAN GILBERT Authorized Person 606 POST ROAD E #624, Westport, CT, 06880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009569 LOFT EXPIRED 2019-01-18 2024-12-31 No data PO BOX 165001, DULUTH, MN, 55816
G17000036531 LOFT OUTLET EXPIRED 2017-04-05 2022-12-31 No data PO BOX 165001, DULUTH, MN, 55816
G15000098597 ANN TAYLOR FACTORY STORE #2226 EXPIRED 2015-12-03 2020-12-31 No data 2382 GRAND CYPRESS DRIVE SPACE #980, LUTZ, FL, 33559
G15000098596 LOFT OUTLET #3020 EXPIRED 2015-12-03 2020-12-31 No data 2312 GRAND CYPRESS DRIVE #870, LUTZ, FL, 33559
G15000016452 ANN TAYLOR EXPIRED 2015-02-16 2020-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-17 606 post road #624, westport, CT 06880 No data
NAME CHANGE AMENDMENT 2021-02-22 ATRETAIL, INC. No data

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 Feb 2025

Sources: Florida Department of State