Search icon

ATLANTIC LAND & TIMBER, INC.

Company Details

Entity Name: ATLANTIC LAND & TIMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Apr 1995 (30 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: P95000028820
FEI/EIN Number 65-0575238
Address: 9490 NW 15Th Ave, Chiefland, FL 32626
Mail Address: 9490 NW 15Th Ave, Chiefland, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
FONVIELLE, TIM D Agent 9490 NW 15Th Ave, Chiefland, FL 32626

Vice President

Name Role Address
CUTSHALL, PAUL Vice President 3680 Ft. Denaud Rd, Labelle, fl, FL 33935

Director

Name Role Address
CUTSHALL, PAUL Director 3680 Ft. Denaud Rd, Labelle, fl, FL 33935
FONVIELLE, DAWN Director 9490 NW 15Th Ave, Chiefland, FL 32626
FONVIELLE, TIMOTHY DPD Director 9490 NW 15Th Ave, Chiefland, FL 32626

Secretary

Name Role Address
FONVIELLE, DAWN Secretary 9490 NW 15Th Ave, Chiefland, FL 32626

Treasurer

Name Role Address
FONVIELLE, DAWN Treasurer 9490 NW 15Th Ave, Chiefland, FL 32626

President

Name Role Address
FONVIELLE, TIMOTHY DPD President 9490 NW 15Th Ave, Chiefland, FL 32626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-23 No data No data
CHANGE OF MAILING ADDRESS 2022-06-07 9490 NW 15Th Ave, Chiefland, FL 32626 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 9490 NW 15Th Ave, Chiefland, FL 32626 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 9490 NW 15Th Ave, Chiefland, FL 32626 No data
REINSTATEMENT 2011-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-05 FONVIELLE, TIM D No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-23
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State