Search icon

ATLANTIC / GULF CONSTRUCTION CORPORATION

Company Details

Entity Name: ATLANTIC / GULF CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000040724
FEI/EIN Number 593445944
Address: 2400 TAMIAMI TR N, STE 201, NAPLES, FL, 34103, US
Mail Address: 2400 TAMIAMI TR N, STE 201, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DUEMLER R L Agent 3461 BONITA BAY BLVD. #105, BONITA SPRINGS, FL, 34134

Director

Name Role Address
STOLZ J A Director 3311 8TH AVE SE, NAPLES, FL, 34117

President

Name Role Address
STOLZ J A President 3311 8TH AVE SE, NAPLES, FL, 34117

Treasurer

Name Role Address
STOLZ J A Treasurer 3311 8TH AVE SE, NAPLES, FL, 34117

Secretary

Name Role Address
STOLZ S L Secretary 3311 8TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 2400 TAMIAMI TR N, STE 201, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1998-05-15 2400 TAMIAMI TR N, STE 201, NAPLES, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006290 LAPSED SC 05-11939 MB PALM BEACH CTY CIVIL 2006-03-13 2011-05-01 $4600.00 SY'S SUPPLIES WEST, INC., 1489 NORTH MILITARY TRAIL, SUITE 114, WEST PALM BEACH, FL 33409

Documents

Name Date
ANNUAL REPORT 1998-05-15
Domestic Profit Articles 1997-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State