Entity Name: | ATLANTIC SEA TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2008 (17 years ago) |
Date of dissolution: | 02 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | P08000036931 |
FEI/EIN Number | 262376459 |
Address: | 1226 JASMINE CIRCLE, WESTON, FL, 33326, US |
Mail Address: | 304 Indian Trace, Suite 311, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OPPER GARY P | Agent | 304 Indian Trace, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
OPPER GARY | President | 304 Indian Trace, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 1226 JASMINE CIRCLE, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 304 Indian Trace, Suite 311, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 1226 JASMINE CIRCLE, WESTON, FL 33326 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-02 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State