Search icon

ATLANTIC DRILLING CORPORATION

Company Details

Entity Name: ATLANTIC DRILLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2004 (21 years ago)
Date of dissolution: 30 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P04000078677
FEI/EIN Number 201521994
Address: 321 Marion Street, Daytona Beach, FL, 32114, US
Mail Address: 321 Marion Street, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WATKINS MARK D Agent 321 Marion Street, DAYTONA BEACH, FL, 32114

President

Name Role Address
WATKINS MARK D President 321 Marion Street, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
WATKINS JANE D Vice President 321 Marion Street, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109988 ATLANTIC PUMPWORKS EXPIRED 2013-11-08 2018-12-31 No data 321 MARION STREET, DAYTONA BEACH, FL, 32114
G13000026642 ATLANTIC IRRIGATION EXPIRED 2013-03-17 2018-12-31 No data 1219 BEL-AIRE DRIVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-30 No data No data
CHANGE OF MAILING ADDRESS 2018-04-07 321 Marion Street, Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 321 Marion Street, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-19 321 Marion Street, Daytona Beach, FL 32114 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State