Search icon

VAN ROY ANTIQUES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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