Entity Name: | ATLANTIC VINYL MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Sep 1994 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P94000065786 |
FEI/EIN Number | 59-3266422 |
Address: | 95 S PLUMOSA, STE C, MERRITT ISLAND, FL 32952 |
Mail Address: | 95 S PLUMOSA ST, STE C, MERRITT ISLAND, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZEJNORK, THEODORE J | Agent | 410 ROSS AVE, MELBOURNE BEHAC, FL 32951 |
Name | Role | Address |
---|---|---|
SZEJNROK, THEODORE | President | 410 ROSS AVE, MELBOUREN BEACH, FL |
Name | Role | Address |
---|---|---|
ZYDANGER, LEE F | Secretary | 220 EYRE AVE, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
ZYDANGER, LEE F | Treasurer | 220 EYRE AVE, MERRITT ISLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-27 | 95 S PLUMOSA, STE C, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 1995-06-27 | 95 S PLUMOSA, STE C, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 1995-06-27 | SZEJNORK, THEODORE J | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-27 | 410 ROSS AVE, MELBOURNE BEHAC, FL 32951 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State