Search icon

ANT WEIN INC - Florida Company Profile

Company Details

Entity Name: ANT WEIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANT WEIN 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: 09 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000021803
FEI/EIN Number 264522275

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

Address: 3473 S FEDERAL HWY,, boynton beach, FL, 33435, US
Mail Address: 3473 S FEDERAL HWY,, boynton beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIN ANTHONY President 3473 S FEDERAL HWY,, boynton beach, FL, 33435
WEIN ANTHONY Agent 3473 S FEDERAL HWY,, boynton beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 3473 S FEDERAL HWY,, APT. G, boynton beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 3473 S FEDERAL HWY,, APT. G, boynton beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-02-05 3473 S FEDERAL HWY,, APT. G, boynton beach, FL 33435 -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-09-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State