Entity Name: | ATLANTIC UTILITIES ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Oct 1992 (32 years ago) |
Date of dissolution: | 07 Jul 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Jul 2008 (17 years ago) |
Document Number: | V70773 |
FEI/EIN Number | 65-0360334 |
Address: | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 |
Mail Address: | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOLFSON, MARK L | Director | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 |
WOOLFSON, STEVEN B | Director | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
WOOLFSON, MARK L | President | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
WOOLFSON, MARK L | Secretary | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
WOOLFSON, MARK L | Treasurer | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
WOOLFSON, MARK R | Vice President | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 |
HOGWOOD, JAMES M | Vice President | 15324 61ST PLACE NORTH, LOXAHATCHEE, FL 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-07-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-23 | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-23 | 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900002799 | LAPSED | 2007-CA-013005-0 | CIR CRT ORANGE CTY FL | 2008-02-04 | 2013-02-21 | $24863.42 | BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE, FL 33326 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2008-07-07 |
Reg. Agent Resignation | 2008-04-23 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-05-12 |
ANNUAL REPORT | 2000-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State