Search icon

ATCHISON COVE SERVICES, INC.

Company Details

Entity Name: ATCHISON COVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2000 (24 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P00000103761
FEI/EIN Number 060953378
Address: 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609
Mail Address: 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN RALPH E Agent 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609

Secretary

Name Role Address
DUNN RAPLH E Secretary 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609

Treasurer

Name Role Address
DUNN RAPLH E Treasurer 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609

Director

Name Role Address
DUNN RAPLH E Director 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609
DUNN DANIEL C Director 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609
DUNN CHRISTINE A Director 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609
DUNN BARBARA A Director 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609

Vice President

Name Role Address
DUNN DANIEL C Vice President 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609

President

Name Role Address
DUNN BARBARA A President 5198 LEGEND HILLS LANE, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-12 No data No data

Documents

Name Date
Voluntary Dissolution 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State