Search icon

ATLANTIC INTERIOR SERVICES, INC.

Company Details

Entity Name: ATLANTIC INTERIOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P99000046500
FEI/EIN Number 65-0921086
Address: 3710 Buckeye Street, Ste 110, Palm Beach Gardens, FL 33410
Mail Address: 3710 Buckeye Street, Ste 110, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAUNDERSON, GEORGE Agent 3710 Buckeye Street, Ste 110, Palm Beach Gardens, FL 33410

President

Name Role Address
SAUNDERSON, GEORGE President 3710 Buckeye Street, Ste 110, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
COLODNY, RUSSELL TODD Vice President 3710 Buckeye Street, Ste 110, Palm Beach Gardens, FL 33410
COLODNY, RUSSELL T Vice President 3710 Buckeye Street, Ste 110, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 3710 Buckeye Street, Ste 110, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-08-15 3710 Buckeye Street, Ste 110, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 3710 Buckeye Street, Ste 110, Palm Beach Gardens, FL 33410 No data
AMENDMENT 2021-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-24 SAUNDERSON, GEORGE No data
AMENDMENT AND NAME CHANGE 1999-07-30 ATLANTIC INTERIOR SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
Amendment 2021-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State