Search icon

M&N ANTIQUES CENTER CORP. - Florida Company Profile

Company Details

Entity Name: M&N ANTIQUES CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

M&N ANTIQUES CENTER CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2009 (16 years ago)
Document Number: P09000025233
FEI/EIN Number 26-4538781

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

Address: 132 EAST OAKLAND PARK BLVD, WILTON MANORS, FL 33334
Mail Address: 132 EAST OAKLAND PARK BLVD, WILTON MANORS, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESLER, MARK Agent 464 SWEETBAY AVENUE, PLANTATION, FL 33324
DESLER, MARK President 464 SUITE BAY AVENUE, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030452 HOLLYWOOD ANTIQUES CENTER BUY SELL FURNITURE RESTORATION-UPHOLSTERY EXPIRED 2015-03-24 2020-12-31 - PO BOX 293068, DAVIE, FL, 33329
G09000167153 HOLLYWOOD ANTIQUES CENTER BUY SELL FURNITURE RESTORATION-UPHOLSTERY EXPIRED 2009-10-20 2014-12-31 - P.O BOX 23068, DAVIE, FL, 33329

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 132 EAST OAKLAND PARK BLVD, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-04-22 132 EAST OAKLAND PARK BLVD, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 464 SWEETBAY AVENUE, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State