Entity Name: | ATLAS PLUMBING OF BREVARD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 2019 (5 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Nov 2020 (4 years ago) |
Document Number: | P19000084494 |
FEI/EIN Number | 84-3681513 |
Address: | 959 N. Cocoa Blvd., Suite 1, Cocoa, FL, 32922, US |
Mail Address: | 6870 Hartford Road, Cocoa, FL, 32927, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACHAND JOSEPH REsq. | Agent | 959 N. Cocoa Blvd., Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
THORESON JAMIE A | President | 6870 HARTFORD ROAD, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-11 | 959 N. Cocoa Blvd., Suite 1, Cocoa, FL 32922 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-17 | 959 N. Cocoa Blvd., Suite 1, Cocoa, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-17 | BACHAND, JOSEPH RYAN, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-17 | 959 N. Cocoa Blvd., Suite 1, Cocoa, FL 32922 | No data |
NAME CHANGE AMENDMENT | 2020-11-09 | ATLAS PLUMBING OF BREVARD INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2021-02-05 |
Name Change | 2020-11-09 |
ANNUAL REPORT | 2020-08-27 |
Domestic Profit | 2019-10-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State