Search icon

ATLANTIC DEVELOPMENT FL- GSE, INC.

Company Details

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

Agent

Name Role Address
GRAHAM S. EAGLESON Agent 3098 NE 5th Avenue, BOCA RATON, FL, 33434

Officer

Name Role Address
EAGLESON GRAHAM S Officer 3098 NE 5th Avenue, BOCA RATON, FL, 33434

Director

Name Role Address
EAGLESON GRAHAM S Director 3098 NE 5th Avenue, BOCA RATON, FL, 33434

Events

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

Debts

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

Documents

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