Search icon

ATRIUM, INC.

Company Details

Entity Name: ATRIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1992 (33 years ago)
Date of dissolution: 27 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2001 (23 years ago)
Document Number: V26096
FEI/EIN Number 65-0331206
Mail Address: P.O. BOX 630817, MIAMI, FL 33163
Address: 2875 NE 191 ST., PH 1, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PREMIER ASSET MANAGEMENT , LLC Agent

President

Name Role Address
GILINSKI, SAUL President 2875 NE 191 ST., PH 1, AVENTURA, FL 33180

Director

Name Role Address
GILINSKI, SAUL Director 2875 NE 191 ST., PH 1, AVENTURA, FL 33180
AZOUT, GILDA Director 2875 NE 191 ST., PH 1, AVENTURA, FL 33180

Vice President

Name Role Address
GILINSKI, FLORETTE Vice President 2875 NE 191 ST., PH 1, AVENTURA, FL 33180

Secretary

Name Role Address
AZOUT, GILDA Secretary 2875 NE 191 ST., PH 1, AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
MERGER 2001-12-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000042869. MERGER NUMBER 100000039821
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 2875 NE 191 ST., PH 1, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-04 2100 PARK CENTRAL BLVD., N, STE 900, POMPANO BCH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 1994-02-25 PREMIER ASSET MANAGEMENT No data
CHANGE OF MAILING ADDRESS 1993-03-18 2875 NE 191 ST., PH 1, AVENTURA, FL 33180 No data

Documents

Name Date
Merger Sheet 2001-12-27
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State