Search icon

ATLANTIC METAL II OF VERO BEACH, INC.

Company Details

Entity Name: ATLANTIC METAL II OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: P11000039897
FEI/EIN Number 320338995
Address: 4310 45th St, VERO BEACH, FL, 32967, US
Mail Address: 4310 45th St, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
LASKY KIMBERLY A Agent 4310 45th Street, VERO BEACH, FL, 32967

President

Name Role Address
LASKY KIMBERLY A President 5670 23RD ST SW, VERO BEACH, FL, 32968

Treasurer

Name Role Address
LASKY KIMBERLY A Treasurer 5670 23RD ST SW, VERO BEACH, FL, 32968

Vice President

Name Role Address
LASKY WILLIAM J Vice President 4310 45th Street, VERO BEACH, FL, 32967

Secretary

Name Role Address
BEHINGER KATHLEEN Secretary 10852 Masters Drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 4310 45th Street, VERO BEACH, FL 32967 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 4310 45th St, VERO BEACH, FL 32967 No data
CHANGE OF MAILING ADDRESS 2018-02-12 4310 45th St, VERO BEACH, FL 32967 No data
AMENDMENT 2016-07-25 No data No data
AMENDMENT 2011-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000045287 TERMINATED 1000000430649 INDIAN RIV 2012-12-06 2033-01-02 $ 1,194.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-06
Amendment 2016-07-25
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State