Search icon

ATLANTIC SQUARE PROPERTIES, INC.

Company Details

Entity Name: ATLANTIC SQUARE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 1998 (27 years ago)
Date of dissolution: 14 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: P98000024229
FEI/EIN Number 650830592
Address: 1323 SE Third Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 1323 SE Third Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Scully David MEsq. Agent 1323 SE Third Avenue, Fort Lauderdale, FL, 33316

President

Name Role Address
Estate of John Rhodis, David M. Scully Per President 1323 SE Third Avenue, Fort Lauderdale, FL, 33316

Secretary

Name Role Address
Estate of John Rhodis, David M. Scully Per Secretary 1323 SE Third Avenue, Fort Lauderdale, FL, 33316

Treasurer

Name Role Address
Estate of John Rhodis, David M. Scully Per Treasurer 1323 SE Third Avenue, Fort Lauderdale, FL, 33316

Director

Name Role Address
Estate of John Rhodis, David M. Scully Per Director 1323 SE Third Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-14 No data No data
CHANGE OF MAILING ADDRESS 2015-04-20 1323 SE Third Avenue, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1323 SE Third Avenue, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1323 SE Third Avenue, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 Scully, David M, Esq. No data
REINSTATEMENT 2013-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 1998-04-22 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-17
AMENDED ANNUAL REPORT 2013-10-25
REINSTATEMENT 2013-06-26
REINSTATEMENT 2010-05-13
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State