Search icon

ATLANTIC MOLD & MACHINING CORP.

Company Details

Entity Name: ATLANTIC MOLD & MACHINING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2007 (18 years ago)
Document Number: P07000049356
FEI/EIN Number 061815351
Address: 723 Commerce Drive, UNIT A-C, VENICE, FL, 34292, US
Mail Address: 723 Commerce Drive, Unit A, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT JENNIFER B Agent 723 Commerce Drive, VENICE, FL, 34292

President

Name Role Address
SCHMIDT JENNIFER B President 4412 Conchfish Lane, Osprey, FL, 34229

Secretary

Name Role Address
SCHMIDT JENNIFER B Secretary 4412 Conchfish Lane, Osprey, FL, 34229

Director

Name Role Address
SCHMIDT JENNIFER B Director 4412 Conchfish Lane, Osprey, FL, 34229
SCHMIDT BRIAN Director 4412 Conchfish Lane, Osprey, FL, 34229

Vice President

Name Role Address
SCHMIDT BRIAN Vice President 4412 Conchfish Lane, Osprey, FL, 34229

Treasurer

Name Role Address
SCHMIDT BRIAN Treasurer 4412 Conchfish Lane, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 723 Commerce Drive, Unit A, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2018-01-16 723 Commerce Drive, UNIT A-C, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 723 Commerce Drive, UNIT A-C, VENICE, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State