Search icon

ANT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ANT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANT HOLDINGS, 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: 30 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000101832
FEI/EIN Number 593681345

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

Address: 1875 EVERLEE RD, JACKSONVILLE, FL, 32216
Mail Address: 445 SR 13, STE #26, PMB 393, JACKSONVILLE, FL, 32259
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NIGEL C President 15037 BULOW CREEK DRIVE, JACKSONVILLE, FL, 32259
BROWN NIGEL Agent 15037 BULOW CREEK DRIVE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 15037 BULOW CREEK DRIVE, JACKSONVILLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 1875 EVERLEE RD, JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 2007-02-19 ANT HOLDINGS, INC. -
CHANGE OF MAILING ADDRESS 2006-03-17 1875 EVERLEE RD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2005-03-02 BROWN, NIGEL -
REINSTATEMENT 2003-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-04-04
Name Change 2007-02-19
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-20
REINSTATEMENT 2003-01-17
ANNUAL REPORT 2001-09-25
Domestic Profit 2000-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State