Search icon

ANTLAM, INC. - Florida Company Profile

Company Details

Entity Name: ANTLAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTLAM, 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000043586
FEI/EIN Number APPLIED FOR

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

Address: 3501 OKEECHOBEE RD., FT. PIERCE, FL, 34950, US
Mail Address: 3501 OKEECHOBEE RD., FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALENEY ROBERT A Director 3501 OKEECHOBEE RD., FT. PIERCE, FL, 34950
MCALENEY ROBERT A President 3501 OKEECHOBEE RD., FT. PIERCE, FL, 34950
JADO JOHN M Vice President 3501 OKEECHOBEE RD., FT. PIERCE, FL, 34950
JADO JOHN M Secretary 3501 OKEECHOBEE RD., FT. PIERCE, FL, 34950
JADO JOHN M Director 3501 OKEECHOBEE RD., FT. PIERCE, FL, 34950
MENDENHALL TINA M Director 3501 OKEECHOBEE RD., FORT PIERCE, FL, 34950
MENDENHALL TINA M Treasurer 3501 OKEECHOBEE RD., FORT PIERCE, FL, 34950
MCALENEY ROBERT A Agent 3501 OKEECHOBEE RD., FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-19 MCALENEY, ROBERT AMGRM -

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-07-03
ANNUAL REPORT 2009-01-10
Domestic Profit 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State