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 |
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 | - |
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 | - |
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 |
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