Search icon

ATLANTIC COMMERCIAL GROUP, INC.

Company Details

Entity Name: ATLANTIC COMMERCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2009 (16 years ago)
Document Number: P01000041657
FEI/EIN Number 651099122
Address: 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483, US
Mail Address: 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROIDIS GARY M Agent % ATLANTIC COMMERCIAL GROUP INC, Delray Beach, FL, 33483

President

Name Role Address
BROIDIS GARY M President 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483

Vice President

Name Role Address
BROIDIS GARY M Vice President 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483

Secretary

Name Role Address
BROIDIS GARY M Secretary 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483

Treasurer

Name Role Address
BROIDIS GARY M Treasurer 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 98 SE 6th Avenue, Ste. 2, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2014-04-16 98 SE 6th Avenue, Ste. 2, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 % ATLANTIC COMMERCIAL GROUP INC, 98 SE 6th Avenue, Ste. 2, Delray Beach, FL 33483 No data
AMENDMENT 2009-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-08 BROIDIS, GARY M No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State