Search icon

ATOMIC AIR CORPORATION

Company Details

Entity Name: ATOMIC AIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000003192
FEI/EIN Number 264812071
Address: 1807 OAK DRIVE NORTH, ROCKLEDGE, FL, 32955
Mail Address: 1807 OAK DRIVE NORTH, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PARKS ROBERT R Agent 1807 OAK DRIVE NORTH, ROCKLEDGE, FL, 32955

President

Name Role Address
PARKS ROBERT R President 1807 OAK DRIVE NORTH, ROCKLEDGE, FL, 32955

Secretary

Name Role Address
PARKS ROBERT R Secretary 1807 OAK DRIVE NORTH, ROCKLEDGE, FL, 32955
PARKS SHANNON H Secretary 1807 OAK DRIVE NORTH, ROCKLEDGE, FL, 32955

Treasurer

Name Role Address
PARKS ROBERT R Treasurer 1807 OAK DRIVE NORTH, ROCKLEDGE, FL, 32955

Director

Name Role Address
PARKS ROBERT R Director 1807 OAK DRIVE NORTH, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-13 1807 OAK DRIVE NORTH, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2002-09-13 1807 OAK DRIVE NORTH, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-13 1807 OAK DRIVE NORTH, ROCKLEDGE, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State