Entity Name: | ATLANTIC & GULF HYDRAULICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jun 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | S62444 |
FEI/EIN Number | 59-3074718 |
Address: | c/o Marvin Chepenik, 427 North 3rd St, JACKSONVILLE BEACH, FL 32250 |
Mail Address: | 1405 Harbor Island Dr, PORT ISABEL, TX 78578-2626 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chepenik, Marvin H | Agent | 3010 S THIRD ST, JACKSONVILLE, FL 32250 |
Name | Role | Address |
---|---|---|
ALFONSO, GARY W | DPC | 1405 HARBOR ISLAND DR, PORT ISABEL, TX 78578 |
Name | Role | Address |
---|---|---|
ALFONSO, J. MELISSA | Secretary | 1405 HARBOR ISLAND DR, PORT ISABEL, TX 78578 |
Name | Role | Address |
---|---|---|
ALFONSO, J. MELISSA | Director | 1405 HARBOR ISLAND DR, PORT ISABEL, TX 78578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-02 | c/o Marvin Chepenik, 427 North 3rd St, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-26 | c/o Marvin Chepenik, 427 North 3rd St, JACKSONVILLE BEACH, FL 32250 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | Chepenik, Marvin H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-18 | 3010 S THIRD ST, JACKSONVILLE, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State