Search icon

ATLAS BUILDERS GROUP, INC.

Company Details

Entity Name: ATLAS BUILDERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2010 (15 years ago)
Document Number: P10000054889
FEI/EIN Number 272901592
Address: 5776 Riviera Dr, Milton, FL, 32583, US
Mail Address: 5776 Riviera Dr, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK MARY Agent 5776 Riviera Dr, Milton, FL, 32583

President

Name Role Address
CLARK CHADWYCK President 5776 Riviera Dr, Milton, FL, 32583

Director

Name Role Address
CLARK CHADWYCK Director 5776 Riviera Dr, Milton, FL, 32583
CLARK MARY Director 5776 Riviera Dr, Milton, FL, 32583

Vice President

Name Role Address
CLARK MARY Vice President 5776 Riviera Dr, Milton, FL, 32583

Secretary

Name Role Address
CLARK MARY Secretary 5776 Riviera Dr, Milton, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5776 Riviera Dr, Milton, FL 32583 No data
CHANGE OF MAILING ADDRESS 2021-04-30 5776 Riviera Dr, Milton, FL 32583 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5776 Riviera Dr, Milton, FL 32583 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000107342 ACTIVE 2023 CA 000035 CIRCUIT COURT-ESCAMBIA COUNTY 2023-02-22 2028-03-15 $79530.91 COASTAL MACHINERY COMPANY, 6701 MOBILE HWY, PENSACOLA, FL 32526
J23000176743 ACTIVE 17-426-1A LEON COUNTY 2023-01-06 2028-04-21 $7,490.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000335685 (No Image Available) LAPSED 2018 CA 000361 ESCAMBIA CO 2019-05-06 2024-05-15 $34,684.20 AMERICAN CONCRETE SUPPLY, INC, 2648 NORTH HIGHWAY 95A, CANTONMENT, FLORIDA 32533

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State