Search icon

ATLANTIC FIRST INVESTMENTS, INC.

Company Details

Entity Name: ATLANTIC FIRST INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2012 (13 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: P12000029321
FEI/EIN Number 45-4741247
Address: 4921 Blount Vista Ct, JACKSONVILLE, FL, 32225, US
Mail Address: 4921 Blount Vista Ct, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DELAPAZ TIMOTHY W Agent 4921 BLOUNT VISTA CT, JACKSONVILLE, FL, 32225

Director

Name Role Address
DELAPAZ TIMOTHY W Director 4921 Blount Vista Ct, JACKSONVILLE, FL, 32225

President

Name Role Address
DELAPAZ TIMOTHY W President 4921 Blount Vista Ct, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
DELAPAZ TIMOTHY W Secretary 4921 Blount Vista Ct, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
DELAPAZ TIMOTHY W Treasurer 4921 Blount Vista Ct, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-07 DELAPAZ, TIMOTHY WALLACE No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 4921 BLOUNT VISTA CT, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 4921 Blount Vista Ct, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2013-04-11 4921 Blount Vista Ct, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-11
Domestic Profit 2012-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State