Entity Name: | ANTAWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000044864 |
FEI/EIN Number | APPLIED FOR |
Address: | 1101 S PARK AVE UNIT 800, WINTER GARDEN, FL, 34787 |
Mail Address: | 1101 S PARK AVE UNIT 800, WINTER GARDEN, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN SHANTIEL | Agent | 13207 FOX GLOVE STREET, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
BROWN OTHNIEL | Director | 13207 FOX GLOVE STREET, WINTER GARDEN, FL, 34787 |
BROWN SHAN TIEL | Director | 13207 FOX GLOVE STREET, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-05 | 1101 S PARK AVE UNIT 800, WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-05 | 1101 S PARK AVE UNIT 800, WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-05 | BROWN, SHANTIEL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002220274 | LAPSED | 2009-CA-015417-O | ORANGE CTY. CIR. CT. | 2009-11-18 | 2014-11-23 | $28,066.13 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-05 |
Domestic Profit | 2006-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State