Entity Name: | VAN ROY ANTIQUES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VAN ROY ANTIQUES, 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: | 28 Jul 1981 (44 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 696245 |
FEI/EIN Number |
650079424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4450 S.W. 13TH STREET, MIAMI, FL, 33134 |
Mail Address: | 4450 S.W. 13TH ST., MIAMI, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOUTARDIER HERMIS | Director | 4450 SW 13TH STREET, MIAMI, FL, 33134 |
MOUTARDIER PATRICE | Secretary | 4450 SW 13TH STREET, MIAMI, FL, 33134 |
MOUTARDIER PATRICE | Director | 4450 SW 13TH STREET, MIAMI, FL, 33134 |
ORTIZ OSCAR | Vice President | 263 NE 96TH ST, MIAMI, FL, 33110 |
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent | - |
MOUTARDIER HERMIS | President | 4450 SW 13TH STREET, MIAMI, FL, 33134 |
MOUTARDIER HERMIS | Treasurer | 4450 SW 13TH STREET, MIAMI, FL, 33134 |
ORTIZ OSCAR | Director | 263 NE 96TH ST, MIAMI, FL, 33110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2011-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-08 | 4450 S.W. 13TH STREET, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2010-06-24 | 4450 S.W. 13TH STREET, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-05 | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-05 | CONSULTING SERVICES OF SOUTH FLORIDA | - |
REINSTATEMENT | 1990-11-09 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State