Search icon

ATLANTIC SERVICE & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC SERVICE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1998 (27 years ago)
Date of dissolution: 22 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2003 (22 years ago)
Document Number: F98000004082
FEI/EIN Number 650845711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O WATSCO, INC., 2665 SOUTH BAY SHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133
Mail Address: C/O WATSCO, INC., 2665 SOUTH BAY SHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAZNOVSKY MARK President 6525 BAKER BLVD, FORT WORTH, TX, 76118
CAMPBELL FORREST Vice President 6525 BAKER BLVD, FORT WORTH, TX, 76118
LOGAN BARRY Secretary 4825 FULTON INDUSTRIAL BLVD, ATLANTA, GA, 30336
LOGAN BARRY Director 4825 FULTON INDUSTRIAL BLVD, ATLANTA, GA, 30336
PALMESE DANIEL Director 4825 FULTON INUSTRIAL BLVD, ATLANTA, GA, 30336
PALMESE DANIEL Assistant Treasurer 4825 FULTON INUSTRIAL BLVD, ATLANTA, GA, 30336
MENENDEZ ANNA Director 4825 FULTON INDUSTRIAL BLVD, ATLANTA, GA, 30336
MENENDEZ ANNA Assistant Secretary 4825 FULTON INDUSTRIAL BLVD, ATLANTA, GA, 30336

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-22 C/O WATSCO, INC., 2665 SOUTH BAY SHORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2003-01-22 C/O WATSCO, INC., 2665 SOUTH BAY SHORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133 -
NAME CHANGE AMENDMENT 2002-02-19 ATLANTIC SERVICE & SUPPLY, INC. -

Documents

Name Date
Withdrawal 2003-01-22
ANNUAL REPORT 2002-05-22
Reg. Agent Change 2002-05-07
Name Change 2002-02-19
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-21
Foreign Profit 1998-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State