Search icon

ATLANTIC DIGITAL DESIGNS CORP

Company Details

Entity Name: ATLANTIC DIGITAL DESIGNS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000008209
Address: 404 WEST OAKLAND PARK BLVD, SUITE #1- A, OAKLAND PARK, FL, 33311, UN
Mail Address: 404 WEST OAKLAND PARK BLVD, SUITE #1- A, OAKLAND PARK, FL, 33311, UN
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPHS DORRETT Agent 4621 CARAMBOLA CIRCLE N, COCONUT CREEK, FL, 33066

President

Name Role Address
WATSON DARIO President 4621 CARAMBOLA CIR N, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
GARDNER ANNIE Vice President 1798 NW 55TH AVE #101, LAUDERHILL, FL, 33313

Chief Executive Officer

Name Role Address
GIBSON GEORGINA Chief Executive Officer 1533 NE 1ST AVE #2, FORT LAUDERDALE, FL, 33304

Treasurer

Name Role Address
CHARLES WILNA Treasurer 2350 PHILLIPS RD #10108, TALLAHASSEE, FL, 32308

Secretary

Name Role Address
FERRELL DORA Secretary 400 NW 65TH AVE #113, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
Domestic Profit 2022-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State