Search icon

ATLANTIC SEA & SKI, INC.

Company Details

Entity Name: ATLANTIC SEA & SKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 1999 (26 years ago)
Date of dissolution: 02 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Jul 2010 (15 years ago)
Document Number: P99000053794
FEI/EIN Number 593725888
Address: 212 SECOND STREET, BUNNELL, FL, 32110
Mail Address: 1550 LAKE DISSTON DR, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOY TODD R Agent 1550 LAKE DISSTON DR, BUNNELL, FL, 32110

President

Name Role Address
MCCOY TODD R President 1550 LAKE DISSTON DR, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 212 SECOND STREET, BUNNELL, FL 32110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000554604 ACTIVE 1000000234364 FLAGLER 2011-11-17 2026-09-09 $ 143.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000014370 LAPSED 2009 CA 000943 CIRCUIT CT. FLAGLER CTY., FL 2010-01-06 2015-01-19 $105,129.31 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227
J09002123197 LAPSED 2009 33047 COCI VOLUSIA COUNTY COURT 2009-08-21 2014-08-27 $7086.44 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, SUITE A, ORMOND BEACH, FL

Documents

Name Date
CORAPVDWN 2010-07-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State