ATG I, INC. - Florida Company Profile

Entity Name: | ATG I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Aug 1992 (33 years ago) |
Date of dissolution: | 06 Oct 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Oct 2006 (19 years ago) |
Document Number: | P40203 |
FEI/EIN Number | 911499089 |
Address: | 7277 164TH AVE NE, RTC BLDG 1, REDMOND, WA, 98052, US |
Mail Address: | 7277 164TH AVE NE, RTC BLDG 1, REDMOND, WA, 98052, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIGMAN STANLEY | President | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342 |
TACKER CAROL | Secretary | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342 |
SUZANNE LIFFRING | Assistant Secretary | 7277 164TH AVE NE, REDMOND, WA, 98052 |
DE LA VEGA RALPH | Chief Operating Officer | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342 |
FOLEY SEAN | Treasurer | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 7277 164TH AVE NE, RTC BLDG 1, REDMOND, WA 98052 | - |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 7277 164TH AVE NE, RTC BLDG 1, REDMOND, WA 98052 | - |
Name | Date |
---|---|
Withdrawal | 2006-10-06 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-08-19 |
ANNUAL REPORT | 2004-03-17 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-15 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State