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