Search icon

ADVANCED TECHNOLOGY MANUFACTURING, INC.

Company Details

Entity Name: ADVANCED TECHNOLOGY MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000018180
FEI/EIN Number 59-3362312
Address: 1470 KASTNER PL., #124, SANFORD, FL 32771
Mail Address: 1470 KASTNER PL., #124, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BUCK, STEPHEN N Agent 1470 KASTNER PL, #124, SANFORD, FL 32771

President

Name Role Address
BUCK, STEPHEN N President 1800 WINGFIELD DRIVE, LONGWOOD, FL 32779

Director

Name Role Address
BUCK, STEPHEN N Director 1800 WINGFIELD DRIVE, LONGWOOD, FL 32779
BUCK, KAREN A Director 1800 WINGFIELD DRIVE, LONGWOOD, FL 32779

Chief Financial Officer

Name Role Address
BUCK, KAREN A Chief Financial Officer 1800 WINGFIELD DRIVE, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 1470 KASTNER PL, #124, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 1470 KASTNER PL., #124, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1998-05-19 1470 KASTNER PL., #124, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 1997-08-27 BUCK, STEPHEN N No data

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State