Entity Name: | ATMOSPHERE APPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Sep 1999 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | P99000083157 |
FEI/EIN Number | 593610095 |
Address: | 747 SW 2nd Ave, Suite 281, GAINESVILLE, FL, 32601, US |
Mail Address: | 747 SW 2nd Ave, IMB #40, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PROACTIVE TAX SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Ang Darwin | President | 10826 NW 18 COURT, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
Poirier Eric | Chief Executive Officer | 747 SW 2nd Ave, GAINESVILLE, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000027875 | ATMOSPHERE APPS | EXPIRED | 2012-03-21 | 2017-12-31 | No data | 408 W UNIVERSITY AVE, SUITE 301, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 303 SW 140th Terrace, Jonesville, FL 32669 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-04 | ProActive Tax Solutions Inc | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 747 SW 2nd Ave, Suite 281, GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 747 SW 2nd Ave, Suite 281, GAINESVILLE, FL 32601 | No data |
NAME CHANGE AMENDMENT | 2016-05-10 | ATMOSPHERE APPS, INC. | No data |
REINSTATEMENT | 2015-11-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2000-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-19 |
Name Change | 2016-05-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State