Entity Name: | ATLANTIC METRO COMMUNICATIONS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Aug 2016 (8 years ago) |
Document Number: | F16000003877 |
FEI/EIN Number | 27-4413247 |
Address: | 200 Connecticut Ave, Norwalk, CT, 06854, US |
Mail Address: | 200 Connecticut Ave, Norwalk, CT, 06854, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Krieger Harrison | Secretary | 200 Connecticut Ave, Norwalk, CT, 06854 |
Name | Role | Address |
---|---|---|
Passaro Karen | Director | 200 Connecticut Ave, Norwalk, CT, 06854 |
Name | Role | Address |
---|---|---|
DeSantis Robert | President | 200 Connecticut Ave, Norwalk, CT, 06854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 200 Connecticut Ave, Suite 5A, Norwalk, CT 06854 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 200 Connecticut Ave, Suite 5A, Norwalk, CT 06854 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-08-11 |
Reg. Agent Change | 2022-03-31 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State