Search icon

ATLAS TOWING SALVAGE & MARINE SERVICES, INC

Company Details

Entity Name: ATLAS TOWING SALVAGE & MARINE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: P09000097014
FEI/EIN Number 27-1385719
Address: 1010 S. NOVA ROAD, ORMOND BEACH, FL 32174
Mail Address: 1010 S. Nova Rd, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STEBLETON, B SCOTT Agent 1010 S. NOVA RD, ORMOND BEACH, FL 32174

President

Name Role Address
STEBLETON, B SCOTT President 2305 BEACH BLVD., STE 101, JACKSONVILLE BEACH, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106136 TOW BOATUS OF NORTHEAST FLORIDA EXPIRED 2014-10-20 2024-12-31 No data 1010 S NOVA ROAD, ORMOND BEACH, FL, 32174
G10000017422 TOW BOAT US JACKSONVILLE ACTIVE 2010-02-23 2025-12-31 No data 645 S. BEACH STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-29 STEBLETON, B SCOTT No data
CHANGE OF MAILING ADDRESS 2019-02-08 1010 S. NOVA ROAD, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1010 S. NOVA RD, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 1010 S. NOVA ROAD, ORMOND BEACH, FL 32174 No data
REINSTATEMENT 2011-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-27
Amendment 2019-07-29
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-05-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State