Entity Name: | ATLANTIC PAINTING & SANDBLASTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000045246 |
FEI/EIN Number | 46-2383262 |
Address: | 1100 S. FEDERAL HWY., SUITE 4, BOYNTON BEACH, FL 33435 |
Mail Address: | 1100 S. FEDERAL HWY., SUITE 4, BOYNTON BEACH, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Catchpole, Christine W | Agent | 11095 162nd PL. N, Jupiter, FL 33478 |
Name | Role | Address |
---|---|---|
Teddy, Gordon | Manager | 7534 Palm Rd., West Palm Beach, FL 33406 |
Name | Role | Address |
---|---|---|
Catchpole, Christine W | Secretary of Corp. | 11095 162nd PL. N, Jupiter, FL 33478 |
Name | Role | Address |
---|---|---|
Catchpole, Christine W | manager | 11095 162nd PL. N, Jupiter, FL 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016697 | ATLANTIC PAINTING & SANDBLASTING | EXPIRED | 2015-02-16 | 2020-12-31 | No data | 1100 S FEDERAL HWY, BOYNTON BEACH,, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Catchpole, Christine W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 11095 162nd PL. N, Jupiter, FL 33478 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300496155 | 0418800 | 1997-09-30 | 19150 NW 8 AVENUE, NORTH MIAMI BEACH, FL, 33162 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260062 D01 III |
Issuance Date | 1997-12-30 |
Abatement Due Date | 1998-01-06 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260062 D02 III |
Issuance Date | 1997-12-30 |
Abatement Due Date | 1998-01-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State