Entity Name: | WHOLESALE ANTIQUE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHOLESALE ANTIQUE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Feb 1977 (48 years ago) |
Date of dissolution: | 28 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | 525990 |
FEI/EIN Number |
591741020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 palmarito st, coral gables, FL, 33146, US |
Mail Address: | 4400 palmarito st, coral gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSCIA ERNEST | President | 4400 palmarito st, coral gables, FL, 33146 |
COSCIA ERNEST | Agent | 4400 palmarito st, coral gables, FL, 33146 |
REARDON THOMAS | Secretary | 4400 palmarito st, coral gables, FL, 33146 |
REARDON THOMAS | Director | 4400 palmarito st, coral gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 4400 palmarito st, coral gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 4400 palmarito st, coral gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 4400 palmarito st, coral gables, FL 33146 | - |
REINSTATEMENT | 2013-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1997-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-11-03 | COSCIA, ERNEST | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000259631 | TERMINATED | 1000000085726 | 16318 1395 | 2008-07-15 | 2028-08-12 | $ 13,821.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J08000265976 | TERMINATED | 1000000085726 | 16318 1395 | 2008-07-15 | 2028-08-18 | $ 13,821.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-28 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-11-12 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State