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 |
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 |
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. | - |
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