Search icon

ATLANTIC BLUE SEAWAYS INC.

Company Details

Entity Name: ATLANTIC BLUE SEAWAYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P15000095337
FEI/EIN Number 810712658
Address: 6329 State Road 54, New Port Richey, FL, 34653, US
Mail Address: 6329 State Road 54, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GSD MANAGMENT SERVICES, LLC Agent 6329 State Road 54, New Port Richey, FL, 34653

President

Name Role Address
DHALIWAL GUNWANT S President 6329 S.R. 54, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
Dhaliwal Tejinder Vice President 6329 State Road 54, New Port Richey, FL, 34653

Secretary

Name Role Address
Khaira Ratinder Secretary 6329 State Road 54, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 6329 State Road 54, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2017-01-29 6329 State Road 54, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 6329 State Road 54, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2016-03-02 GSD MANAGMENT SERVICES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000130417 ACTIVE 1000000815725 BROWARD 2019-02-13 2029-02-20 $ 345.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-16
Amendment 2018-03-19
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-29
Reg. Agent Change 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State