Entity Name: | ANTHONY'S FINE EXPORTS & ANTIQUES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P01000066592 |
Address: | 638 101ST AVENUE NORTH, NAPLES, FL, 34108 |
Mail Address: | 638 101ST AVENUE NORTH, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICHOT EDGAR | Agent | 638 101ST AVENUE NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
VICHOT EDGAR | President | 638 101ST AVENUE NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
VICHOT EDGAR | Director | 638 101ST AVENUE NORTH, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 638 101ST AVENUE NORTH, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 638 101ST AVENUE NORTH, NAPLES, FL 34108 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
NAME CHANGE AMENDMENT | 2002-04-15 | ANTHONY'S FINE EXPORTS & ANTIQUES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000098024 | LAPSED | 01-9353 CA (05) | CIR CRT DADE CNTY FL | 2001-06-13 | 2007-09-09 | $19,713.47 | CYPRESS TRADING COMPANY, 2975 N W 77TH AVENUE, MIAMI FL 33122 |
Name | Date |
---|---|
Name Change | 2002-04-15 |
Domestic Profit | 2001-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State