ATLANTIC DREAMSCAPES INC - Florida Company Profile

Entity Name: | ATLANTIC DREAMSCAPES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Dec 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | P17000098168 |
FEI/EIN Number | 82-3678452 |
Address: | 122 BRIARWOOD COURT, COCOA, FL, 32926, US |
Mail Address: | 122 BRIARWOOD COURT, COCOA, FL, 32926, US |
ZIP code: | 32926 |
City: | Cocoa |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powers Justin M | President | 215 Buccaneer Avenue, Merritt Island, FL, 32952 |
ROELANDT DAVID II | Vice President | 122 BRIARWOOD COURT, COCOA, FL, 32926 |
ROELANDT DAVID II | Director | 122 BRIARWOOD COURT, COCOA, FL, 32926 |
ROELANDT DAVID | Treasurer | 122 BRIARWOOD COURT, COCOA, FL, 32926 |
Powers Justin M | Chief Executive Officer | 215 Buccaneer Avenue, Merritt Island, FL, 32952 |
Roelandt David PII | Agent | 122 BRIARWOOD COURT, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Roelandt, David Pierce, II | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-10-15 |
Domestic Profit | 2017-12-12 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State