Search icon

GENE MCCALL FAMILY ANTIQUE & FURNITURE RESTORATION INC. - Florida Company Profile

Company Details

Entity Name: GENE MCCALL FAMILY ANTIQUE & FURNITURE RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE MCCALL FAMILY ANTIQUE & FURNITURE RESTORATION 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000018754
FEI/EIN Number 275139067

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

Address: 868 SOUTH RIVER ROAD, UNIT B, ENGLEWOOD, FL, 34223
Mail Address: 868 SOUTH RIVER ROAD, UNIT B, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MCCALL TAYLOR President 571 OLIVE ST, ENGLEWOOD, FL, 34223
MCCALL TAYLOR Director 571 OLIVE ST, ENGLEWOOD, FL, 34223
KINSEY LEAH Vice President 571 OLIVE ST, ENGLEWOOD, FL, 34223
KINSEY LEAH President 571 OLIVE ST, ENGLEWOOD, FL, 34223
KINSEY LEAH Secretary 571 OLIVE ST, ENGLEWOOD, FL, 34223
KINSEY LEAH Treasurer 571 OLIVE ST, ENGLEWOOD, FL, 34223
KINSEY LEAH Director 571 OLIVE ST, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 868 SOUTH RIVER ROAD, UNIT B, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2012-05-01 868 SOUTH RIVER ROAD, UNIT B, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001245936 TERMINATED 1000000519487 SARASOTA 2013-07-30 2033-08-07 $ 736.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State