Search icon

ATLANTICOMM OF SAGABAY, INC.

Company Details

Entity Name: ATLANTICOMM OF SAGABAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000043137
FEI/EIN Number 650752475
Address: 10201 HAMMOCKS BLVD, # 279, MIAMI, FL, 33196
Mail Address: 10201 HAMMOCKS BLVD, # 279, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORA JOSE Agent 10201 HAMMOCKS BLVD, MIAMI, FL, 33196

Director

Name Role Address
MORA JOSE Director 10201 HAMMOCKS BLVD, # 279, MIAMI, FL, 33196

President

Name Role Address
MORA JOSE President 10201 HAMMOCKS BLVD, # 279, MIAMI, FL, 33196

Secretary

Name Role Address
MORA JOSE Secretary 10201 HAMMOCKS BLVD, # 279, MIAMI, FL, 33196

Treasurer

Name Role Address
MORA JOSE Treasurer 10201 HAMMOCKS BLVD, # 279, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 10201 HAMMOCKS BLVD, # 279, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2000-04-28 10201 HAMMOCKS BLVD, # 279, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2000-04-28 MORA, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 10201 HAMMOCKS BLVD, # 279, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-06-21
ANNUAL REPORT 1998-05-15
Domestic Profit Articles 1997-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State