Search icon

ANTIQUES & RUG CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ANTIQUES & RUG CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIQUES & RUG CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2004 (21 years ago)
Document Number: P04000082509
FEI/EIN Number 201170319

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

Address: 713 S MISSOURI AVE, CLEARWATER, FL, 33756, US
Mail Address: 821 South Keene Rd, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACAIM ABRAHAM Director 821 S. Keene Rd, Clearwater, FL, 33756
BRJ CPA's Agent 1009 W. Cleveland Street, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-05 713 S MISSOURI AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-03-05 BRJ CPA's -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1009 W. Cleveland Street, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 713 S MISSOURI AVE, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State