Search icon

ANTONY & SONS, INC. - Florida Company Profile

Company Details

Entity Name: ANTONY & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONY & SONS, 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: 06 Sep 2001 (24 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: P01000087771
FEI/EIN Number 651144082

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

Address: 30 LEE AVENUE, MARKHAM, ON, L3R 0-L7, CA
Mail Address: 30 LEE AVENUE, MARKHAM, ON, L3R 0-L7, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONY STANISLAUS President 30 LEE AVENUE, MARKHAM, ON, L3R 0L7
ANTONY SITA D Secretary 30 LEE AVENUE, MARKHAM, ON, L3R 0L7
GRANTHAM KIRK P Agent 1860 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
CANCEL ADM DISS/REV 2007-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 30 LEE AVENUE, MARKHAM, ON L3R 0-L7 CA -
CHANGE OF MAILING ADDRESS 2006-03-14 30 LEE AVENUE, MARKHAM, ON L3R 0-L7 CA -
REGISTERED AGENT ADDRESS CHANGED 2004-06-28 1860 FOREST HILL BLVD, STE 106, WEST PALM BEACH, FL 33406 -
CANCEL ADM DISS/REV 2004-06-28 - -
REGISTERED AGENT NAME CHANGED 2004-06-28 GRANTHAM, KIRK PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State