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 |
Name | Role | Address |
---|---|---|
JOSEPHS DORRETT | Agent | 4621 CARAMBOLA CIRCLE N, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
WATSON DARIO | President | 4621 CARAMBOLA CIR N, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
GARDNER ANNIE | Vice President | 1798 NW 55TH AVE #101, LAUDERHILL, FL, 33313 |
Name | Role | Address |
---|---|---|
GIBSON GEORGINA | Chief Executive Officer | 1533 NE 1ST AVE #2, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
CHARLES WILNA | Treasurer | 2350 PHILLIPS RD #10108, TALLAHASSEE, FL, 32308 |
Name | Role | Address |
---|---|---|
FERRELL DORA | Secretary | 400 NW 65TH AVE #113, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2022-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State