Entity Name: | ATLANTIC-AIR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 1966 (58 years ago) |
Document Number: | 309960 |
FEI/EIN Number | 59-1149333 |
Address: | 409 CENTER STREET, COCOA, FL 32922 |
Mail Address: | 409 CENTER STREET, COCOA, FL 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
North, Cecily R | Agent | 409 Center Street, Cocoa, FL 32922 |
Name | Role | Address |
---|---|---|
North, Cecily R | President | 409 Center Street, Cocoa, FL 32922 |
Name | Role | Address |
---|---|---|
Boyd, Robert R | Treasurer | 409 Center Street, Cocoa, FL 32922 |
Name | Role | Address |
---|---|---|
North, Ken | Director | 409 Center Street, Cocoa, FL 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 409 Center Street, Cocoa, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-04 | North, Cecily R | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-29 | 409 CENTER STREET, COCOA, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 409 CENTER STREET, COCOA, FL 32922 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
AMENDED ANNUAL REPORT | 2024-12-04 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State