Search icon

FLORIDA ATLANTIC INTERNATIONAL CORP.

Company Details

Entity Name: FLORIDA ATLANTIC INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2007 (17 years ago)
Date of dissolution: 29 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (10 months ago)
Document Number: P07000115168
FEI/EIN Number 331189858
Address: 1174 NW SPRUCE RIDGE DR, STUART, FL, 34994, UN
Mail Address: 1174 NW SPRUCE RIDGE DR, STUART, FL, 34994, UN
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PALMERO N A Agent 1174 NW SPRUCE RIDGE DR., STUART, FL, 34994

Chief Executive Officer

Name Role Address
PALMERO N A Chief Executive Officer 1174 NW SPRUCE RIDGE DR., STUART, FL, 34994

President

Name Role Address
Palmero Frank President 1174 NW SPRUCE RIDGE DR, STUART, 34994

Secretary

Name Role Address
Palmero Nestor Secretary 1174 NW SPRUCE RIDGE DR, STUART, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114384 NATIONAL GEOGRAPHIC SNORKELER EXPIRED 2012-11-29 2017-12-31 No data 1169 SE SOOUTH NEIMEYER CIRCLE, PORT ST LUCIE, FL, 34952--350

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 1174 NW SPRUCE RIDGE DR, STUART, FL 34994 UN No data
CHANGE OF MAILING ADDRESS 2012-01-23 1174 NW SPRUCE RIDGE DR, STUART, FL 34994 UN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State