Search icon

ATLAS-LOX ROAD, INC.

Company Details

Entity Name: ATLAS-LOX ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 1999 (26 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P99000046219
FEI/EIN Number 650929393
Address: 1660 NW 19 AVE, POMPANO BEACH, FL, 33069
Mail Address: 1660 NW 19 AVE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Harry Bender Esq. Agent 2625 Ponce De Leon Blvd., Pompano Beach, FL, 33134

Director

Name Role Address
ROBERTS THOMAS Director 1660 NW 19 AVE, POMPANO BEACH, FL, 33069
Casagrande Jack R Director 1660 NW 19 AVE, POMPANO BEACH, FL, 33069

President

Name Role Address
MARZANO ANGELO President 1660 NW 19 AVE, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
MARZANO DOMINICK J Vice President 1660 NW 19 AVE, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
MARZANO MICHAEL Secretary 1660 NW 19 AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-30 Harry, Bender, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 2625 Ponce De Leon Blvd., Suite 201, Pompano Beach, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 1660 NW 19 AVE, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2005-04-07 1660 NW 19 AVE, POMPANO BEACH, FL 33069 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-01-19
AMENDED ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State