Search icon

ANTOINE STEVENS, INC. - Florida Company Profile

Company Details

Entity Name: ANTOINE STEVENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTOINE STEVENS, 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: 13 Aug 2003 (22 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P03000088724
FEI/EIN Number 591959288

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

Address: 2115 Washington Street, HOLLYWOOD, FL, 33020, US
Mail Address: 2115 Washington Street, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS JAMES Director 2115 Washington Street, HOLLYWOOD, FL, 33020
STEVENS PATRICIA Director 2115 Washington Street, HOLLYWOOD, FL, 33020
STEVENS PATRICIA Vice President 2115 Washington Street, HOLLYWOOD, FL, 33020
STEVENS PATRICIA Agent 2115 Washington Street, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025175 STEVENS AUTO SERVICE CENTER EXPIRED 2013-03-13 2018-12-31 - 2829 PEMBROKE RD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-22 - -
CHANGE OF MAILING ADDRESS 2014-04-30 2115 Washington Street, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2115 Washington Street, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2115 Washington Street, HOLLYWOOD, FL 33020 -
PENDING REINSTATEMENT 2013-01-18 - -
REINSTATEMENT 2013-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000535131 TERMINATED 1000000362998 BROWARD 2012-07-26 2022-08-02 $ 336.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000283963 TERMINATED 1000000262822 BROWARD 2012-04-11 2032-04-18 $ 830.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000283971 TERMINATED 1000000262824 BROWARD 2012-04-11 2022-04-18 $ 427.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000712641 TERMINATED 1000000236686 BROWARD 2011-10-11 2031-11-02 $ 774.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000712674 TERMINATED 1000000236692 BROWARD 2011-10-11 2021-11-02 $ 478.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-17
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-08-27
Domestic Profit 2003-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State