Entity Name: | ATLANTIC CONSTRUCTION OF SOUTH FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000065947 |
FEI/EIN Number | 45-2797147 |
Address: | 16521 NW 9th St, Pembroke PInes, FL 33028 |
Mail Address: | 16521 NW 9th St, Pembroke Pines, FL 33028 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith, Jeffery | Agent | 16521 NW 9th St, Pembroke PInes, FL 33028 |
Name | Role | Address |
---|---|---|
SMITH, JEFFERY | Director | 16521 NW 9th St, Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
SMITH, JEFFERY | President | 16521 NW 9th St, Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
Bates, Bobbie | Secretary of Treasure | 16521 NW 9th St, Pembroke PInes, FL 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000099662 | PRESSURE WASHING WORLD | EXPIRED | 2012-10-11 | 2017-12-31 | No data | 9250 OAK GROVE CIRCLE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-11-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-10 | 16521 NW 9th St, Pembroke PInes, FL 33028 | No data |
CHANGE OF MAILING ADDRESS | 2017-11-10 | 16521 NW 9th St, Pembroke PInes, FL 33028 | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-10 | Smith, Jeffery | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-10 | 16521 NW 9th St, Pembroke PInes, FL 33028 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2011-10-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000992475 | LAPSED | 15-009696 (09) | 17TH JUD CIR BROWARD CO FL | 2015-10-16 | 2020-11-12 | $60,280.00 | CEC PLUMBING, INC., C/O LAW OFFICE OF LINDA K. DAVIS, P.A., P.O. BOX 100, FORT LAUDERDALE, FL 33302 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-11-10 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-08-16 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-20 |
Amendment | 2011-10-20 |
Domestic Profit | 2011-07-21 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State