Search icon

ANTEE-Q'S & UNCLE JUNKS, INC. - Florida Company Profile

Company Details

Entity Name: ANTEE-Q'S & UNCLE JUNKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTEE-Q'S & UNCLE JUNKS, 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: 05 Apr 1985 (40 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: H50930
FEI/EIN Number 620210217

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

Address: 1618 N FT. HARRISON AVE., CLEARWATER, FL, 34616
Mail Address: 1618 N FT. HARRISON AVE., CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELPHIN, ROBIN H. President 23 S MYRTLE AVENUE, CLEARWATER, FL
DELPHIN, ROBIN H. Director 23 S MYRTLE AVENUE, CLEARWATER, FL
LEEDS, ROBERT G. Agent 900 N. BELCHER RD., CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1989-07-21 900 N. BELCHER RD., CLEARWATER, FL 34625 -
CHANGE OF PRINCIPAL ADDRESS 1988-05-23 1618 N FT. HARRISON AVE., CLEARWATER, FL 34616 -
CHANGE OF MAILING ADDRESS 1988-05-23 1618 N FT. HARRISON AVE., CLEARWATER, FL 34616 -
REGISTERED AGENT NAME CHANGED 1986-07-01 LEEDS, ROBERT G. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State