Search icon

ATLANTIC JET REFINISHING, INC.

Company Details

Entity Name: ATLANTIC JET REFINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P19000031744
FEI/EIN Number 813645879
Address: 1600 NW 56th St, Fort Lauderdale, FL, 33309, US
Mail Address: 1600 NW 56th St, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOLAN JAMES A Agent 50 N. Laura Street, Suite 1200, Jacksonville, FL, 32202

Treasurer

Name Role Address
RICHARDSON EDWARD Treasurer 1600 NW 56th St, FT LAUDERDALE, FL, 33309

Director

Name Role Address
RICHARDSON EDWARD Director 1600 NW 56th St, FT LAUDERDALE, FL, 33309
Skigen Andrew L Director 1600 NW 56th St, Fort Lauderdale, FL, 33309
Garcia Yoisan Director 1600 NW 56th St, Fort Lauderdale, FL, 33309

President

Name Role Address
Skigen Andrew L President 1600 NW 56th St, Fort Lauderdale, FL, 33309

Secretary

Name Role Address
Skigen Andrew L Secretary 1600 NW 56th St, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041176 ATLANTIC JET FXE ACTIVE 2020-04-14 2025-12-31 No data 240 SW 34TH STREET, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 50 N. Laura Street, Suite 1200, Jacksonville, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 1600 NW 56th St, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2021-08-31 1600 NW 56th St, Fort Lauderdale, FL 33309 No data
AMENDMENT 2019-04-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-25
Amendment 2019-04-17
Domestic Profit 2019-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State