Search icon

FLORIDA CUSTOM ANTIQUE CEILINGS OF SARASOTA, INC.

Company Details

Entity Name: FLORIDA CUSTOM ANTIQUE CEILINGS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000128799
FEI/EIN Number 020654621
Address: 1800 NORTHGATE BLVD., A-6, SARASOTA, FL, 34234
Mail Address: 1800 NORTHGATE BLVD., A-6, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SHAPIRO GARY Agent 1800 NORTHGATE BLVD., SARASOTA, FL, 34234

Director

Name Role Address
SHAPIRO GARY Director 2608 PALMA SOLA BLVD, BRADENTON, FL, 34209

President

Name Role Address
SHAPIRO GARY President 2608 PALMA SOLA BLVD, BRADENTON, FL, 34209

Secretary

Name Role Address
SHAPIRO GARY Secretary 2608 PALMA SOLA BLVD, BRADENTON, FL, 34209

Treasurer

Name Role Address
SHAPIRO GARY Treasurer 2608 PALMA SOLA BLVD, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 1800 NORTHGATE BLVD., A-6, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2003-05-01 1800 NORTHGATE BLVD., A-6, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2003-05-01 SHAPIRO, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 1800 NORTHGATE BLVD., A-6, SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900013731 LAPSED 2006 CC 2172 NC SARASOTA CTY CRT 2006-08-15 2011-09-18 $10556.05 AMERICAN HOME ASSURANCE COMPANY, 70 PINE ST, NEW YORK, NY 10270

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-12-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State