Search icon

ATLANTIC WHOLESALE FURNITURE & MATTRESS CO.

Company Details

Entity Name: ATLANTIC WHOLESALE FURNITURE & MATTRESS CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 2014 (10 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: P14000073504
FEI/EIN Number 47-1761114
Address: 828 W. EAU GALLIE BLVD., MELBOURNE, FL 32909
Mail Address: 828 West Eau Gallie Blvd., MELBOURNE, FL 32935
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Jaskulski, Lisa Elaine Agent 828 W. EAU GALLIE BLVD., MELBOURNE, FL 32935

President

Name Role Address
JASKULSKI, LISA ELAINE President 828 W. EAU GALLIE BLVD., MELBOURNE, FL 32935

Vice President

Name Role Address
JASKULSKI, AMBER LEE Vice President 828 W. EAU GALLIE BLVD., MELBOURNE, FL 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031801 ATLANTIC FURNITURE & MATTRESS EXPIRED 2016-03-28 2021-12-31 No data 828 WEST EAU GALLIE BLVD., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-24 828 W. EAU GALLIE BLVD., MELBOURNE, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2018-04-24 Jaskulski, Lisa Elaine No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 828 W. EAU GALLIE BLVD., MELBOURNE, FL 32935 No data
AMENDMENT 2014-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 828 W. EAU GALLIE BLVD., MELBOURNE, FL 32909 No data

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-04-22
Amendment 2014-11-03
Domestic Profit 2014-09-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State