Search icon

ATLAS PILE DRIVING, INC.

Company Details

Entity Name: ATLAS PILE DRIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1989 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L31966
FEI/EIN Number 65-0158036
Address: 3555 PROSPECT AVE., NAPLES, FL 34104
Mail Address: 3555 PROSPECT AVE., NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOODWARD, MARK J., ESQUIRE Agent 801 LAUREL OAK DRIVE, SUITE 640, NAPLES, FL 34103

Vice President

Name Role Address
SCOFIELD, MILES L Vice President 38 BANYON RD, NAPLES, FL 34108-2609

Secretary

Name Role Address
BRYANT, JAMES RSR Secretary 211 SW 47TH ST, CAPE CORAL, FL 33914-5961

Treasurer

Name Role Address
BRYANT, JAMES RSR Treasurer 211 SW 47TH ST, CAPE CORAL, FL 33914-5961

President

Name Role Address
HENDRICKS, GEORGE B. President 1100 LASTRADA LANE, NAPLES, FL 34103

Director

Name Role Address
HENDRICKS, GEORGE B. Director 1100 LASTRADA LANE, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2003-01-15 3555 PROSPECT AVE., NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-08 801 LAUREL OAK DRIVE, SUITE 640, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-12 3555 PROSPECT AVE., NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State