Search icon

ANTHONY'S CUSTOM CLOSETS OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY'S CUSTOM CLOSETS OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY'S CUSTOM CLOSETS OF FLORIDA 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000012479
FEI/EIN Number 202221453

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

Address: 2257 Vista Parkway/Ste 26, WEST PALM BEACH, FL, 33411, US
Mail Address: 22 OLD DOCK ROAD,, YAPHANK, NY, 11980, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERGOLA ANTHONY President 22 OLD DOCK ROAD, YAPHANK, NY, 11980
Guarino Frank Chief Financial Officer 22 OLD DOCK ROAD,, YAPHANK, NY, 11980
Pergola Michelle Prin 22 OLD DOCK ROAD,, YAPHANK, NY, 11980
Pergola Anthony Director 22 OLD DOCK ROAD,, YAPHANK, NY, 11980
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2257 Vista Parkway/Ste 26, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2011-02-17 2257 Vista Parkway/Ste 26, WEST PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000184366 TERMINATED 1000000779767 PALM BEACH 2018-04-18 2028-05-09 $ 1,031.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000365134 TERMINATED 1000000713380 PALM BEACH 2016-05-18 2036-06-08 $ 18,114.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000300636 TERMINATED 1000000711377 PALM BEACH 2016-04-20 2036-05-12 $ 19,777.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J09002153657 LAPSED 502009CA005025XXXXMBAO PALM BEACH COUNTY CIRCUIT CRT 2009-09-01 2014-09-24 $117,219.76 KTR SOUTH FLORIDA, LLC, 300 BARR HARBOR DRIVE, CONSHOHOCKEN, PA 19428

Documents

Name Date
Reg. Agent Resignation 2017-11-06
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State