Entity Name: | ATLANTIC DEVELOPMENT FL- GSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000035060 |
FEI/EIN Number | 264791476 |
Address: | 3098 NE 5th Avenue, BOCA RATON, FL, 33434, US |
Mail Address: | 3098 NE 5th Avenue, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM S. EAGLESON | Agent | 3098 NE 5th Avenue, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
EAGLESON GRAHAM S | Officer | 3098 NE 5th Avenue, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
EAGLESON GRAHAM S | Director | 3098 NE 5th Avenue, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 3098 NE 5th Avenue, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 3098 NE 5th Avenue, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 3098 NE 5th Avenue, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-17 | GRAHAM S. EAGLESON | No data |
ARTICLES OF CORRECTION | 2009-04-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001591784 | TERMINATED | 1000000538853 | PALM BEACH | 2013-10-02 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State