Search icon

ATTIC TREASURY CONSIGNMENT, INC.

Company Details

Entity Name: ATTIC TREASURY CONSIGNMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000083665
FEI/EIN Number 650874453
Address: 590 11TH ST. N, NAPLES, FL, 34102
Mail Address: 590 11TH ST. N, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAZPULE MERCEDES Agent 1755 AZALEA LANE, NAPLES, FL, 34105

Director

Name Role Address
MAZPULE MERCEDES Director 1755 AZALEA LANE, NAPLES, FL, 34105
RIVERO YENYMA Director 1227 TRAIL TERRACE DR., NAPLES, FL, 34103
MAZPULE DIANA Director 127 KIRTLAND DR., NAPLES, FL, 34110

President

Name Role Address
MAZPULE MERCEDES President 1755 AZALEA LANE, NAPLES, FL, 34105
RIVERO YENYMA President 1227 TRAIL TERRACE DR., NAPLES, FL, 34103

Treasurer

Name Role Address
MAZPULE MERCEDES Treasurer 1755 AZALEA LANE, NAPLES, FL, 34105

Vice President

Name Role Address
RIVERO YENYMA Vice President 1227 TRAIL TERRACE DR., NAPLES, FL, 34103
MAZPULE DIANA Vice President 127 KIRTLAND DR., NAPLES, FL, 34110

Secretary

Name Role Address
RIVERO YENYMA Secretary 1227 TRAIL TERRACE DR., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 590 11TH ST. N, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1999-03-02 590 11TH ST. N, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State