Search icon

ATLAS YACHT SERVICE, INC.

Company Details

Entity Name: ATLAS YACHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: P04000001614
FEI/EIN Number 200551961
Address: 790 MULLET RD, SUITE 40, CAPE CANAVERAL, FL, 32920, US
Mail Address: 790 MULLET RD, SUITE 40, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DEMOLE DENNIS Agent 125 E MERRITT ISLAND CSWY # 209-316, MERRITT ISLAND, FL, 32952

Director

Name Role Address
DEMOLE DENNIS Director 145 Bahama Place, Cocoa Beach, FL, 32931
HUGHES RICK Director 1190 Sunnybrook Lane, Rockledge, FL, 32955

Chairman

Name Role Address
DEMOLE DENNIS Chairman 145 Bahama Place, Cocoa Beach, FL, 32931

President

Name Role Address
DEMOLE DENNIS President 145 Bahama Place, Cocoa Beach, FL, 32931

Treasurer

Name Role Address
DEMOLE DENNIS Treasurer 145 Bahama Place, Cocoa Beach, FL, 32931

Secretary

Name Role Address
DEMOLE DENNIS Secretary 145 Bahama Place, Cocoa Beach, FL, 32931

Vice President

Name Role Address
HUGHES RICK Vice President 1190 Sunnybrook Lane, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 790 MULLET RD, SUITE 40, CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 2014-04-08 790 MULLET RD, SUITE 40, CAPE CANAVERAL, FL 32920 No data
REINSTATEMENT 2013-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State