Search icon

DELRAY BEACH ANTIQUE MALL, INC.

Company Details

Entity Name: DELRAY BEACH ANTIQUE MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000022411
FEI/EIN Number 651026328
Address: 12 N. Swinton Circle, DELRAY BEACH, FL, 33444, US
Mail Address: 12 N. Swinton Circle, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RECHNER ANTON Agent 12 N. Swinton Circle, DELRAY BEACH, FL, 33444

President

Name Role Address
RECHNER ANTON President 12 N. Swinton Circle, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039662 ANYTHING ON WHEELS STORAGE EXPIRED 2014-04-22 2019-12-31 No data 12 N. SWINTON CIRCLE, DELRAY BEACH, FL, 33444
G11000093774 U-PARK EXPIRED 2011-09-22 2016-12-31 No data 645 E. ATLANTIC AVE., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 12 N. Swinton Circle, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2014-04-18 12 N. Swinton Circle, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 12 N. Swinton Circle, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2015-04-19
AMENDED ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2014-02-12
AMENDED ANNUAL REPORT 2013-12-03
Off/Dir Resignation 2013-11-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State