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 |
Name | Role | Address |
---|---|---|
DUEMLER R L | Agent | 3461 BONITA BAY BLVD. #105, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
STOLZ J A | Director | 3311 8TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
STOLZ J A | President | 3311 8TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
STOLZ J A | Treasurer | 3311 8TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
STOLZ S L | Secretary | 3311 8TH AVE SE, NAPLES, FL, 34117 |
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 |
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 |
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