Entity Name: | ATLANTIC BROOM SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F05000001082 |
FEI/EIN Number | 042223330 |
Address: | 345 JOHN QUINCY ADAMS DR., TAUNTON, MA, 02780 |
Mail Address: | 345 JOHN QUINCY ADAMS DR., TAUNTON, MA, 02780 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
DOUCETTE ROBERT | Agent | 5499 N. FEDERAL HWY, BOCA RATON, FL, 334874993 |
Name | Role | Address |
---|---|---|
KILEY JOHN W | Chairman | 160 GRANGE PARK, BRIDGEWATER, MA, 02324 |
Name | Role | Address |
---|---|---|
KILEY JOHN W | President | 160 GRANGE PARK, BRIDGEWATER, MA, 02324 |
Name | Role | Address |
---|---|---|
KILEY CLEMENT | Vice Chairman | 10 GARDON COURT, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
KILEY CLEMENT | Treasurer | 10 GARDON COURT, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
REILLY BARBARA | Director | 50 GRANGE PARK, BRIDGEWATER, MA, 02324 |
DOUCETTE BRENDA | Director | 50 HEATHER HILLS DR, BRIDGEWATER, MA, 02324 |
Name | Role | Address |
---|---|---|
KILEY AGNES B | Secretary | 255 HARVEST LN, BRIDGEWATER, MA, 02324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-17 | 345 JOHN QUINCY ADAMS DR., TAUNTON, MA 02780 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-17 | 345 JOHN QUINCY ADAMS DR., TAUNTON, MA 02780 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-17 |
Foreign Profit | 2005-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State