Search icon

ATTERRO, INC.

Branch

Company Details

Entity Name: ATTERRO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1990 (35 years ago)
Branch of: ATTERRO, INC., MINNESOTA (Company Number 556ba1cd-a9d4-e011-a886-001ec94ffe7f)
Date of dissolution: 22 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: P28830
FEI/EIN Number 41-1655052
Address: 201 East 4th Street, Suite 800, Cincinnati, OH 45202
Mail Address: 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH 45202
Place of Formation: MINNESOTA

President

Name Role Address
CUTOLO, EUGENE President 201 East 4th Street, Suite 800 Cincinnati, OH 45202

Director

Name Role Address
CUTOLO, EUGENE Director 201 East 4th Street, Suite 800 Cincinnati, OH 45202
ZANDBERGEN, ROB Director 201 East 4th Street, Suite 800 Cincinnati, OH 45202
MIURA, YUICHIRO Director 201 East 4th Street, Suite 800 Cincinnati, OH 45202

Secretary

Name Role Address
MURATAKE, REIKI Secretary 201 East 4th Street, Suite 800 Cincinnati, OH 45202

Asst. Treasurer

Name Role Address
DAVIS, CLARA Asst. Treasurer 201 East 4th Street, Suite 800 Cincinnati, OH 45202
BLACK, FRED Asst. Treasurer 201 East 4th Street, Suite 800 Cincinnati, OH 45202

Asst. Secretary

Name Role Address
BERNARD, KATHRYN Asst. Secretary 201 East 4th Street, Suite 800 Cincinnati, OH 45202

DIRECTOR

Name Role Address
NISHIMURA, TAKASHI DIRECTOR 201 East 4th Street, Suite 800 Cincinnati, OH 45202

Treasurer

Name Role Address
PROSPERO, JENNIFER Treasurer 201 East 4th Street, Suite 800 Cincinnati, OH 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-22 No data No data
CHANGE OF MAILING ADDRESS 2019-04-22 201 East 4th Street, Suite 800, Cincinnati, OH 45202 No data
REGISTERED AGENT CHANGED 2019-04-22 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 201 East 4th Street, Suite 800, Cincinnati, OH 45202 No data
NAME CHANGE AMENDMENT 2010-11-18 ATTERRO, INC. No data

Documents

Name Date
WITHDRAWAL 2019-04-22
Reg. Agent Change 2018-06-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State