Entity Name: | ATLANTIC SOLID SURFACES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000054690 |
FEI/EIN Number | 200912303 |
Address: | 11259-3 BUSINESS PARK BLVD, JACKSONVILLE, FL, 32256 |
Mail Address: | 11259-3 BUSINESS PARK BLVD, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOWERY MICHAEL | Agent | 11259-3 BUSINESS PARK BLVD, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
MOWERY MICHAEL R | President | 2120 OLD TYME AVE, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
MOWERY MICHAEL R | Vice President | 2120 OLD TYME AVE, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
MOWERY MICHAEL R | Secretary | 2120 OLD TYME AVE, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
MOWERY MICHAEL R | Treasurer | 2120 OLD TYME AVE, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 11259-3 BUSINESS PARK BLVD, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-29 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-11 |
Domestic Profit | 2004-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State