Entity Name: | ATLANTIC MID-STATE REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000020050 |
FEI/EIN Number | 59-3714049 |
Address: | 12110 POPPY FIELD LANE, #111, ORLANDO, FL, 32837 |
Mail Address: | 12110 POPPY FIELD LANE, #111, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ ROBERT H | Agent | 14117 SERENA LAKE, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
ALVAREZ EUNICE P | President | 12110 POPPY FIELD LANE #111, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
ALVAREZ EUNICE P | Secretary | 12110 POPPY FIELD LANE #111, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | ALVAREZ, ROBERT H | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-20 |
Domestic Profit | 2014-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State