Search icon

MARIE ANTOINETTE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MARIE ANTOINETTE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Nov 1961 (64 years ago)
Date of dissolution: 04 Oct 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2005 (20 years ago)
Document Number: 703112
FEI/EIN Number 591228129

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2221 N ATLANTIC BLVD, FT. LAUDERDALE, FL, 33305, US
Mail Address: 34 OBSERVATOY PT. DR., NEWPORT, KY, 41076, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLING RICK Director 289 COCONUT PALM RD, BOCA RATON, FL, 33432
SCHILLING RICK Vice President 289 COCONUT PALM RD, BOCA RATON, FL, 33432
SCHILLING RICK President 289 COCONUT PALM RD, BOCA RATON, FL, 33432
SCHILLING RICK Secretary 289 COCONUT PALM RD, BOCA RATON, FL, 33432
SPALDING JOHN L Director 110 WESSEX COURT, FORT THOMAS, KY, 41075
SOUSA, J PHILIP President 34 OBSERVATORY PT. DR., NEWPORT, KY, 41076
SOUSA, J PHILIP Director 34 OBSERVATORY PT. DR., NEWPORT, KY, 41076
SOUSA, J PHILIP Treasurer 34 OBSERVATORY PT. DR., NEWPORT, KY, 41076
PHIL SOUSA Agent 2221 N ATLANTIC BLVD, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-10-04 - -
AMENDMENT 2005-09-30 - -
CHANGE OF MAILING ADDRESS 2004-02-12 2221 N ATLANTIC BLVD, FT. LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-16 2221 N ATLANTIC BLVD, FT. LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 2221 N ATLANTIC BLVD, FT LAUDERDALE, FL 33305 -

Documents

Name Date
Voluntary Dissolution 2005-10-04
Amendment 2005-09-30
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State