Search icon

ATLANTIC ACU-MEDICAL CENTER CORP.

Company Details

Entity Name: ATLANTIC ACU-MEDICAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000042943
FEI/EIN Number 030428698
Address: 4253 NW 55th Place, Coconut Creek, FL, 33073, US
Mail Address: 4253 NW 55th Place, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Maurepas Henry Agent 4253 NW 55th Place, Coconut Creek, FL, 33073

President

Name Role Address
MAUREPAS HENRY President 4253 NW 55TH PLACE, COCONUT CREEK, FL, 33073

Chief Executive Officer

Name Role Address
MAUREPAS HENRY Chief Executive Officer 4253 NW 55TH PLACE, COCONUT CREEK, FL, 33073

Corp

Name Role Address
Maurepas Maleine D Corp 4253 NW 55th Place, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 4253 NW 55th Place, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2014-01-30 Maurepas, Henry No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 4253 NW 55th Place, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2014-01-30 4253 NW 55th Place, Coconut Creek, FL 33073 No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-03-25
Dom/For AR 2009-02-02
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State