Entity Name: | ATLANTIC DEVELOPMENT CORPORATION OF JACKSONVILLE |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 1997 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000078386 |
FEI/EIN Number | 592331345 |
Address: | 7800 BELFORT PKWY., SUITE 200, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7800 BELFORT PKWY., SUITE 200, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOURIHAN JOHN D | Agent | 7800 BELFORT PKWY., JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
LANIUS WILLIAM | Vice President | 7800 BELFORT PLWY #200, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
LANIUS WILLIAM | Treasurer | 7800 BELFORT PLWY #200, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
HOURIHAN JOHN D | Secretary | 7800 BELFORT PKWY., JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
GILLETTE J. THOMAS I | President | 7800 BELFORT PKWY # 200, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-14 | 7800 BELFORT PKWY., SUITE 200, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 1998-09-14 | 7800 BELFORT PKWY., SUITE 200, JACKSONVILLE, FL 32256 | No data |
REGISTERED AGENT NAME CHANGED | 1998-09-14 | HOURIHAN, JOHN D | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-09-14 | 7800 BELFORT PKWY., SUITE 200, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-13 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-05-19 |
ANNUAL REPORT | 1998-09-14 |
Domestic Profit Articles | 1997-09-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State