Search icon

ANTIQUES & INTERIORS, INC.

Company Details

Entity Name: ANTIQUES & INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1983 (42 years ago)
Date of dissolution: 01 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: G18489
FEI/EIN Number 59-2275696
Address: 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034
Mail Address: 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB, JUDY H. Agent 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034

President

Name Role Address
WEBB, JUDY H. President 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034
WEBB, W. CAREY President 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034

Vice President

Name Role Address
WEBB, W. CAREY Vice President 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034

Secretary

Name Role Address
WEBB, W. CAREY Secretary 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034

Treasurer

Name Role Address
WEBB, W. CAREY Treasurer 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-01 No data No data
CHANGE OF MAILING ADDRESS 2009-04-20 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 8164 RESIDENCE COURT, AMELIA ISLAND, FL 32034 No data
REGISTERED AGENT NAME CHANGED 1991-07-01 WEBB, JUDY H. No data
NAME CHANGE AMENDMENT 1984-12-11 ANTIQUES & INTERIORS, INC. No data

Documents

Name Date
Voluntary Dissolution 2022-11-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State