Entity Name: | ANTHONY MEAT MARKET INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTHONY MEAT MARKET 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: | 16 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000005876 |
FEI/EIN Number |
261798595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4159 N DIXIE HWY, DEERFIELD BEACH, FL, 33064, US |
Mail Address: | 4159 N DIXIE HWY, DEERFIELD BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAR SPRINGS LLC | Agent | - |
ROSARIO CLARITZA D | President | 4159 N DIXIE HWY, DEERFIELD BEACH, FL, 33064 |
ROSARIO CLARITZA D | Director | 4159 N DIXIE HWY, DEERFIELD BEACH, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08037900007 | PAPITO'S MEAT MARKET | EXPIRED | 2008-02-06 | 2013-12-31 | - | 1150 NW 72ND AVE., #555, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-20 | ROMAR SPRINGS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 3111 N UNIVERSITY DR, STE 105, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2017-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-09 | 4159 N DIXIE HWY, DEERFIELD BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2016-08-09 | 4159 N DIXIE HWY, DEERFIELD BEACH, FL 33064 | - |
AMENDMENT | 2012-10-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000642822 | TERMINATED | 1000000234294 | BROWARD | 2011-09-23 | 2031-09-28 | $ 722.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-11-15 |
ANNUAL REPORT | 2016-08-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-27 |
Amendment | 2012-10-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State