Search icon

ATLANTIS MARINER 1 LINE INC.

Company Details

Entity Name: ATLANTIS MARINER 1 LINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2000 (25 years ago)
Date of dissolution: 22 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Oct 2002 (22 years ago)
Document Number: P00000053404
FEI/EIN Number 651012355
Address: 8725 S.W. 5TH TERRACE, MIAMI, FL, 33174
Mail Address: 8725 S.W. 5TH TERRACE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA RENE L Agent 8601 S.W. 16TH TERRACE, MIAMI, FL, 33155

President

Name Role Address
RAVELO MICHAEL R President 8725 S.W. 5TH TERRACE, MIAMI, FL, 33174

Director

Name Role Address
RAVELO MICHAEL R Director 8725 S.W. 5TH TERRACE, MIAMI, FL, 33174
GARCIA RENE L Director 8601 S.W. 16TH TERRACE, MIAMI, FL, 33155

Vice President

Name Role Address
GARCIA RENE L Vice President 8601 S.W. 16TH TERRACE, MIAMI, FL, 33155

Secretary

Name Role Address
GARCIA RENE L Secretary 8601 S.W. 16TH TERRACE, MIAMI, FL, 33155

Treasurer

Name Role Address
GARCIA RENE L Treasurer 8601 S.W. 16TH TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001404376 LAPSED 2000 CA 004075 OKALOOSA COUNTY 2012-02-09 2018-09-18 $667,905.06 MATTIE M. KELLY 908 TRUST, 24 WALTER MARTIN ROAD, FORT WALTON BEACH, FL 32547
J12000273733 LAPSED 2000 CA 004075 CIRCUIT COURT OKALOOSA COUNTY 2012-02-08 2017-04-12 $667,905.06 LARRY REEDER TRUSTEE OF THE MATTIE KELLY 908 TRUST, 1283 NORTH EGLIN PARKWAY, SUITE A, SHALIMAR, FL 32579

Documents

Name Date
DEBIT MEMO DISSOLUTI 2002-10-22
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State