Search icon

ATMOSPHERE DESIGN, INC.

Company Details

Entity Name: ATMOSPHERE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1995 (30 years ago)
Date of dissolution: 19 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2007 (17 years ago)
Document Number: P95000061314
FEI/EIN Number 65-0603957
Address: 1900 E. SUNRISE BLVD, FT. LAUDERDALE, FL 33304
Mail Address: 1900 E. SUNRISE BLVD, FT. LAUDERDALE, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MIRABILE, JOSEPH Agent 1900 E. SUNRISE BLVD, FT. LAUDERDALE, FL 33304

President

Name Role Address
MIRABILE, JOSEPH President 1900 E. SUNRISE BLVD, FT. LAUDERDALE, FL 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 1900 E. SUNRISE BLVD, FT. LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2007-07-11 1900 E. SUNRISE BLVD, FT. LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 1900 E. SUNRISE BLVD, FT. LAUDERDALE, FL 33304 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000527652 LAPSED 09-057760 CACE 03 BROWARD COUNTY 2010-03-19 2015-04-26 $95,057.01 VALDINI & PALMER, P.A., 5353 NORTH FEDERAL HIGHWAY, SUITE 303, FORT LAUDERDALE, FLORIDA 33308
J06900007639 LAPSED CA 02-14260 AH CIR CRT OFTHE 15TH JUD CIR PAL 2006-03-23 2011-05-22 $113914.25 VAN GINTER, 450 SE AVE, SUITE 1201N, BOCA RATON, FL 33432

Documents

Name Date
Voluntary Dissolution 2007-10-19
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-25
Reg. Agent Change 2006-02-03
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State