Search icon

ATLANTIC JET CENTER, INC.

Company Details

Entity Name: ATLANTIC JET CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K99316
FEI/EIN Number 59-2976949
Address: 1401 GENERAL AVIATION DR, MELBOURNE, FL 32935
Mail Address: 1401 GENERAL AVIATION DR, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS, SPENCE J Agent 6534 CHRISTOPHER POINT ROAD WEST, JACKSONVILLE, FL 32225

Treasurer

Name Role Address
EDWARDS, SPENCE J Treasurer 6534 CHRISTOPHER PT RD W, JACKSONVILLE, FL

Director

Name Role Address
RADCLIFFE, WILLIAM R. Director 1702 ATLANTIC STR #1D, MELBOURNE BCH, FL
HILLER, WESLEY T. Director 6126 GALLEON WAY, TAMPA, FL

Vice President

Name Role Address
BROSE, KIM E Vice President 1109 STEVEN PATRICK DR, INDIAN HARBOR BEACH, FL

Secretary

Name Role Address
BROSE, KIM E Secretary 1109 STEVEN PATRICK DR, INDIAN HARBOR BEACH, FL

President

Name Role Address
EDWARDS, SPENCE J President 6534 CHRISTOPHER PT RD W, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2009-03-13 1401 GENERAL AVIATION DR, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 1401 GENERAL AVIATION DR, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State