Search icon

ATLAS CONCORDE U.S.A., INC.

Company Details

Entity Name: ATLAS CONCORDE U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1996 (28 years ago)
Date of dissolution: 17 Nov 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: P96000084846
FEI/EIN Number 650712675
Address: 2830 SW 42 STREET, HOLLYWOOD, FL, 33312, US
Mail Address: 2830 SW 42 STREET, HOLLYWOOD, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZAGATTI LUCA Agent 2830 SW 42 STREET, HOLLYWOOD, FL, 33312

President

Name Role Address
MUSSINI LUCA President 2830 SW 42 STREET, HOLLYWOOD, FL, 33312

Director

Name Role Address
MUSSINI LUCA Director 2830 SW 42 STREET, HOLLYWOOD, FL, 33312

Treasurer

Name Role Address
KRAMER BARRY A Treasurer 2830 SW 42 STREET, HOLLYWOOD, FL, 33312

Secretary

Name Role Address
MAZZOTTI MAURIZIO Secretary 2830 SW 42 STREET, HOLLYWOOD, FL, 33312

Vice President

Name Role Address
ZAGATTI LUCA Vice President 2830 SW 42 STREET, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
MERGER 2015-11-17 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ATLAS CONCORDE TENNESSEE U.S.A., IN. MERGER NUMBER 700000155807
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 2830 SW 42 STREET, HOLLYWOOD, FL 33312 No data
CHANGE OF MAILING ADDRESS 2003-03-17 2830 SW 42 STREET, HOLLYWOOD, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 2830 SW 42 STREET, HOLLYWOOD, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2001-05-04 ZAGATTI, LUCA No data

Documents

Name Date
Merger 2015-11-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State