Entity Name: | ATLANTIC GRILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 1997 (27 years ago) |
Date of dissolution: | 09 Aug 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 09 Aug 2004 (21 years ago) |
Document Number: | P97000083374 |
FEI/EIN Number | 650783420 |
Address: | 4000 ALTANTIC BLVD, VERO BCH, FL, 32960, US |
Mail Address: | 4000 ATLANTIC BLVD, VERO BEACH, FL, 32962, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-08-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-18 | 4000 ALTANTIC BLVD, VERO BCH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-18 | 4000 ALTANTIC BLVD, VERO BCH, FL 32960 | No data |
AMENDMENT AND NAME CHANGE | 1997-10-01 | ATLANTIC GRILLE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000052316 | LAPSED | 0000488466 | 01718 00637 | 2004-04-15 | 2024-05-19 | $ 32,293.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. PIERCE SERVICE CENTER, 337 N US HWY 1, FT. PIERCE, FL349504206 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2004-09-03 |
Reg. Agent Resignation | 2004-02-06 |
Off/Dir Resignation | 2004-01-30 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-03 |
ANNUAL REPORT | 2001-05-07 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-18 |
AMENDMENT | 1997-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State