Search icon

ANTOL RESTORATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANTOL RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTOL RESTORATION, 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: 25 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000069760
FEI/EIN Number 043694526

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

Address: 2880 NW 2ND AVE, 3-B, BOCA RATON, FL, 33431
Mail Address: 2880 NW 2ND AVE, 3-B, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOL DONALD Director 2880 NW 2ND AVE #3-B, BOCA RATON, FL, 33431
ANTOL DONALD Secretary 2880 NW 2ND AVE #3-B, BOCA RATON, FL, 33431
ANTOL DONALD Treasurer 2880 NW 2ND AVE #3-B, BOCA RATON, FL, 33431
ANTOL DONALD President 2880 NW 2ND AVE #3-B, BOCA RATON, FL, 33431
DICHIARA JOHN B Agent 9038 PUMPKIN RIDGE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-14 2880 NW 2ND AVE, 3-B, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-11-14 2880 NW 2ND AVE, 3-B, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-04 9038 PUMPKIN RIDGE, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2005-03-28 DICHIARA, JOHN BESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000177187 TERMINATED 1000000097921 22935 0082 2008-11-03 2029-01-22 $ 8,296.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000590520 TERMINATED 1000000097921 22935 0082 2008-11-03 2029-02-11 $ 69.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000515972 TERMINATED 1000000097921 22935 0082 2008-11-03 2029-02-04 $ 69.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000412899 ACTIVE 1000000097921 22935 0082 2008-11-03 2029-01-28 $ 8,296.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000316613 LAPSED 50 2006 CA 014298 MB AB CIRCUIT COURT, PALM BEACH CTY. 2008-08-25 2013-09-26 $$26,164.36 PC UNIVERSE, INC., 504 NW 77TH AVENUE, BOCA RATON, FLORIDA 33487
J08000253543 LAPSED 50 2006 CA 013100 XXXX MB AB PALM BEACH COUNTY 2008-07-03 2013-08-06 $100,960.15 CHRIATOPHER FURGESON, 701 SW 27TH AVENUE, STE 900, MIAMI, FL 33135
J10001140398 LAPSED 502007CA013578XXXXMBAO 15TH JUDICIAL CIRCUIT, PBC 2008-06-23 2015-12-27 $22,797.38 H & H PLUMBING OF SOUTH FLORIDA, INC., 98 N.W. SPANISH RIVER BLVD., BOCA RATON, FL 33431
J07900018609 LAPSED 50 2007 CC007096 15TH JUD CIR CRT PALM BCH CTY 2007-11-07 2012-12-06 $8551.48 L&W SUPPLY CORPORATION D/B/A SEACOST SUPPLY, 699 S.W. CABURN AVENUE, PORT ST LUCIE, FL 34953
J07000176639 LAPSED 07-CA-1109 LEE COUNTY CIRCUIT COURT 2007-06-04 2012-06-08 $42,179.01 JAMES L. WILLIAMS, 3523 SR 419, WINTERSPRING, FL 32708

Documents

Name Date
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2007-03-23
Reg. Agent Change 2006-12-04
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-08-18
Domestic Profit 2002-06-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State