Search icon

THE ANTIQUE WOOD COMPANY - Florida Company Profile

Company Details

Entity Name: THE ANTIQUE WOOD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ANTIQUE WOOD COMPANY 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: 23 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000114391
FEI/EIN Number 161634584

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

Address: 2050 NE 151 ST., 2ND FLOOR, NORTH MIAMI, FL, 33162
Mail Address: 2050 NE 151 ST., 2ND FLOOR, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND HARRY E President 2050 NE 151 ST., MIAMI, FL, 33162
RAYMOND HARRY E Director 2050 NE 151 ST., MIAMI, FL, 33162
DE COCK MARCEL Agent 2050 NE 151 ST., MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-10-12 2050 NE 151 ST., 2ND FLOOR, NORTH MIAMI, FL 33162 -
CANCEL ADM DISS/REV 2006-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-12 2050 NE 151 ST., 2ND FLOOR, NORTH MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-17 - -
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
J09001195295 LAPSED 08-24363-SP-23 MIAMI-DADE COUNTY COURT 2008-12-03 2014-05-11 $2,831.24 DINOSAW, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J08000084815 LAPSED 07-32292 CC23 MIAMI-DADE COUNTY COURT 2008-01-15 2013-03-13 $14336.93 KELLY SERVICES, INC, 999 W. BIG BEAVER K2, TROY, MI 48084
J07900011173 LAPSED 07-13160 CA 11 15TH JUD CIR MIAMI-DADE CTY FL 2007-06-25 2012-07-25 $31437.44 ECONOMY TRANSPORT, INC., C/O VICTORIA PROUT, 12755 E. NINE MILE ROAD, WARREN, MI 48089
J07000096449 LAPSED 06-28216 CA 31 MIAMI-DADE COUNTY 2007-03-27 2012-04-06 $20715.16 WORLD TRANSPORT SERVICES INC. D/B/A MESCA TRANSPORT SVC, P.O. BOX 1039, AUGUSTA, ME 04332

Documents

Name Date
Off/Dir Resignation 2008-11-03
Reg. Agent Resignation 2008-11-03
REINSTATEMENT 2007-09-26
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-07-01
REINSTATEMENT 2004-12-17
ANNUAL REPORT 2003-07-16
Domestic Profit 2002-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State