Search icon

ANTIQUE GALLERY INC. - Florida Company Profile

Company Details

Entity Name: ANTIQUE GALLERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIQUE GALLERY 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: 16 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000006217
FEI/EIN Number 651069790

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

Address: 5987 SW 8 ST, MIAMI, FL, 33144
Mail Address: 5987 SW 8 ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN GONZALEZ IOSVANY P President 5987 SW 8 ST, MIAMI, FL, 33144
GUZMAN GONZALEZ IOSVANY P Agent 5987 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-05-15 ANTIQUE GALLERY INC. -
CANCEL ADM DISS/REV 2008-05-12 - -
CHANGE OF MAILING ADDRESS 2008-05-12 5987 SW 8 ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2008-05-12 GUZMAN GONZALEZ, IOSVANY PRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2008-05-12 5987 SW 8 ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 5987 SW 8 ST, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000136393 ACTIVE 1000000251808 DADE 2012-02-17 2032-03-01 $ 7,236.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Name Change 2008-05-15
REINSTATEMENT 2008-05-12
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-06-28
REINSTATEMENT 2004-10-11
Off/Dir Resignation 2003-12-16
Off/Dir Resignation 2003-12-15
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-19
Domestic Profit 2001-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State