Search icon

ANTIGUA HOUSING & MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: ANTIGUA HOUSING & MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIGUA HOUSING & MANAGEMENT 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: 24 Dec 2003 (21 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: P03000156253
FEI/EIN Number 200508541

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

Address: 1840 CORAL WAY, MIAMI, FL, 33145
Mail Address: P.O. BOX 621327, ORLANDO, FL, 32862-1327, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN GARRY S President PO BOX 621327, ORLANDO, FL, 32862
MARTIN GARRY S Secretary PO BOX 621327, ORLANDO, FL, 32862
MARTIN GARRY S Treasurer PO BOX 621327, ORLANDO, FL, 32862
MARTIN GARRY S Director PO BOX 621327, ORLANDO, FL, 32862
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-10-09 1840 CORAL WAY, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000225303 LAPSED 1000000254719 DADE 2012-02-29 2022-03-28 $ 1,548.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-05-10
ANNUAL REPORT 2007-10-09
REINSTATEMENT 2007-10-01
ANNUAL REPORT 2006-04-04
REINSTATEMENT 2005-12-12
Domestic Profit 2003-12-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State