Search icon

ATLANTIC BUSINESS DEVELOPMENT CORPORATION

Company Details

Entity Name: ATLANTIC BUSINESS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 2003 (22 years ago)
Document Number: P03000063485
FEI/EIN Number 20-0490861
Address: 7512 Dr Phillips Blvd, Suite 50-411, Orlando, FL 32819
Mail Address: 7512 Dr Phillips Blvd, Suite 50-411, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
McCreesh, Neal Agent 7512 Dr Phillips Blvd, Suite 50-411, Orlando, FL 32819

President

Name Role Address
MCCREESH, NEAL President 7512 Dr Phillips Blvd, Suite 50-411 Orlando, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044590 SONAS MARKETING EXPIRED 2016-05-03 2021-12-31 No data 5401 S KIRKMAN ROAD SUITE 700, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 7512 Dr Phillips Blvd, Suite 50-411, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2024-06-11 7512 Dr Phillips Blvd, Suite 50-411, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 7512 Dr Phillips Blvd, Suite 50-411, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2015-04-01 McCreesh, Neal No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000052265 TERMINATED 1000000569299 LEON 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001809137 TERMINATED 1000000558391 LEON 2013-12-06 2033-12-26 $ 330.00 STATE OF FLORIDA0023976
J13001809145 TERMINATED 1000000558392 LEON 2013-12-06 2033-12-26 $ 1,795.11 STATE OF FLORIDA0063485

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-01

Date of last update: 30 Jan 2025

Sources: Florida Department of State