Search icon

ANTIQUE ACCENTS, INC.

Company Details

Entity Name: ANTIQUE ACCENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: P05000028961
FEI/EIN Number 202464595
Address: 974 Explorer Cv, Suite 112, Altamonte Springs, FL, 32701, US
Mail Address: 974 Explorer Cv, Suite 112, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HOBBS DOUGLAS Agent 974 Explorer Cv, Suite 112, altamonte springs, FL, 32701

Director

Name Role Address
HOBBS DOUGLAS B Director 974 EXPLORER CV, ALTAMONTE SPRINGS, FL, 32701

President

Name Role Address
HOBBS DOUGLAS B President 974 EXPLORER CV, ALTAMONTE SPRINGS, FL, 32701

Secretary

Name Role Address
HOBBS DOUGLAS B Secretary 974 EXPLORER CV, ALTAMONTE SPRINGS, FL, 32701

Treasurer

Name Role Address
HOBBS DOUGLAS B Treasurer 974 EXPLORER CV, ALTAMONTE SPRINGS, FL, 32701

Vice President

Name Role Address
SCHOENBAUER NICHOLAS Vice President 974 EXPLORER CV, ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07278900350 FLO'S ATTIC ACTIVE 2007-10-04 2027-12-31 No data 974 EXPLORER COVE, SUITE 112, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 974 Explorer Cv, Suite 112, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2024-01-16 974 Explorer Cv, Suite 112, Altamonte Springs, FL 32701 No data
REINSTATEMENT 2023-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-25 HOBBS, DOUGLAS No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 974 Explorer Cv, Suite 112, altamonte springs, FL 32701 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-06-28
Reg. Agent Change 2018-06-25
ANNUAL REPORT 2018-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State