Search icon

ATLANTIC MARKETING GROUP, INC.

Company Details

Entity Name: ATLANTIC MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2013 (12 years ago)
Document Number: P03000154176
FEI/EIN Number 200533337
Address: 13350 International Pkwy., JACKSONVILLE, FL, 32218, US
Mail Address: 13350 International Pkwy., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT RD, JACKSONVILLE, FL, 32256

Director

Name Role Address
MANNEL KELLY ANNE Director 13350 International Pkwy., Jacksonville, FL, 32218
MACKOUL MARY RICE Director 3673 SHAWNEE SHORES DR, JACKSONVILLE, FL, 32225

President

Name Role Address
MANNEL KELLY ANNE President 13350 International Pkwy., Jacksonville, FL, 32218

Vice President

Name Role Address
MACKOUL MARY RICE Vice President 3673 SHAWNEE SHORES DR, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
MACKOUL MARY RICE Secretary 3673 SHAWNEE SHORES DR, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
MACKOUL MARY RICE Treasurer 3673 SHAWNEE SHORES DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 13350 International Pkwy., Suite 105, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2020-02-19 13350 International Pkwy., Suite 105, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2013-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-01 ANSBACHER & SCHNEIDER, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 5150 BELFORT RD, BLDG 100, JACKSONVILLE, FL 32256 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State