Entity Name: | ATLANTIC ENTERPRISES OF PALM COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | P98000032655 |
FEI/EIN Number | 650827107 |
Address: | 721 NE Morningside Dr, Boca Raton, FL, 33487, US |
Mail Address: | 721 NE Morningside Dr, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNRINE THOMAS M | Agent | 721 NE Morningside DR., Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
UNRINE THOMAS M | President | 721 NE Morningside Dr., Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
UNRINE THOMAS M | Secretary | 721 NE Morningside Dr., Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
UNRINE THOMAS M | Treasurer | 721 NE Morningside Dr., Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
UNRINE THOMAS M | Director | 721 NE Morningside Dr., Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000032907 | THOMAS CONSTRUCTION | EXPIRED | 2017-03-28 | 2022-12-31 | No data | 721 NE MORNINGSIDE DR, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 721 NE Morningside Dr, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 721 NE Morningside Dr, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 721 NE Morningside DR., Boca Raton, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-16 | UNRINE, THOMAS MPSTD | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State