Search icon

ATLANTIC & GULF HYDRAULICS, INC.

Company Details

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

Agent

Name Role Address
Chepenik, Marvin H Agent 3010 S THIRD ST, JACKSONVILLE, FL 32250

DPC

Name Role Address
ALFONSO, GARY W DPC 1405 HARBOR ISLAND DR, PORT ISABEL, TX 78578

Secretary

Name Role Address
ALFONSO, J. MELISSA Secretary 1405 HARBOR ISLAND DR, PORT ISABEL, TX 78578

Director

Name Role Address
ALFONSO, J. MELISSA Director 1405 HARBOR ISLAND DR, PORT ISABEL, TX 78578

Events

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

Documents

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