Search icon

ATLANTIC MARINE MANAGEMENT, INC.

Company Details

Entity Name: ATLANTIC MARINE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: P04000022111
FEI/EIN Number 200681970
Address: 844 forsyth st, BOCA RATON, FL, 33487, US
Mail Address: 844 Forsyth st., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PEZONE JEFFREY R President 7491 NORTH FEDERAL HWY,, BOCA RATON, FL, 33487

Secretary

Name Role Address
PEZONE JEFFREY R Secretary 7491 NORTH FEDERAL HWY,, BOCA RATON, FL, 33487

Treasurer

Name Role Address
PEZONE JEFFREY R Treasurer 7491 NORTH FEDERAL HWY,, BOCA RATON, FL, 33487

Director

Name Role Address
PEZONE JEFFREY R Director 7491 NORTH FEDERAL HWY,, BOCA RATON, FL, 33487

mgr

Name Role Address
Lisa Guglielmo-Pezol mgr 844 Forsyth st., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 844 forsyth st, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-01-24 844 forsyth st, BOCA RATON, FL 33487 No data
REINSTATEMENT 2021-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-27 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State