Search icon

ATLANTIC AMBULANCE SERVICES ACQUISITION, INC.

Company Details

Entity Name: ATLANTIC AMBULANCE SERVICES ACQUISITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2000 (24 years ago)
Document Number: P38128
FEI/EIN Number 33-0506806
Address: 4400 Hwy 121, Suite 700, Lewisville, TX 75056
Mail Address: 4400 Hwy 121, Suite 700, Lewisville, TX 75056
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Loporcaro, Nick President 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Chief Executive Officer

Name Role Address
Loporcaro, Nick Chief Executive Officer 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Director

Name Role Address
Tierney, Brian Director 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Chief Financial Officer

Name Role Address
Tierney, Brian Chief Financial Officer 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Secretary

Name Role Address
Cook, Thomas A.A. Secretary 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4400 Hwy 121, Suite 700, Lewisville, TX 75056 No data
CHANGE OF MAILING ADDRESS 2025-01-29 4400 Hwy 121, Suite 700, Lewisville, TX 75056 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2006-03-14 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2000-12-08 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1996-09-11 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-10-24 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State