Search icon

S&M ATLANTIC FRAMING, INC.

Company Details

Entity Name: S&M ATLANTIC FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000007249
FEI/EIN Number 593547563
Address: 5330 A1A SOUTH, ST. AUGUSTINE, FL, 32084
Mail Address: 5330 A1A SOUTH, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SATZ ANA M Agent 5330 A1A SOUTH, ST. AUGUSTINE, FL, 32084

President

Name Role Address
SATZ SCOTT M President 5330 A1A SOUTH, ST. AUGUSTINE, FL, 32084

Chairman

Name Role Address
SATZ SCOTT M Chairman 5330 A1A SOUTH, ST. AUGUSTINE, FL, 32084

Director

Name Role Address
SATZ SCOTT M Director 5330 A1A SOUTH, ST. AUGUSTINE, FL, 32084
SATZ ANA M Director 5330 A1A SOUTH, ST. AUGUSTINE, FL, 32084

Vice President

Name Role Address
FLETCHER JOSEPH D Vice President 3 DEBRA LANE, PALM COAST, FL, 32137

Secretary

Name Role Address
SATZ ANA M Secretary 5330 A1A SOUTH, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
SATZ ANA M Treasurer 5330 A1A SOUTH, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5330 A1A SOUTH, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2025-01-01 5330 A1A SOUTH, ST. AUGUSTINE, FL 32084 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1999-07-01 No data No data

Documents

Name Date
Amendment 1999-07-01
Domestic Profit 1999-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State