Search icon

ANTONIO VERRATTI P.A. - Florida Company Profile

Company Details

Entity Name: ANTONIO VERRATTI P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO VERRATTI P.A. 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 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000048072
FEI/EIN Number 45-5344232

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

Address: 16620 SOUTH POST RD., APT 204, WESTON, FL, 33331
Mail Address: 16620 SOUTH POST RD., APT 204, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERRATTI ANTONIO S President 16600 S POST RD APT 104, WESTON, FL, 33331
VERRATTI ANTONIO S Agent 16620 SOUTH POST RD., APT 204, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 16620 SOUTH POST RD., APT 204, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2012-09-25 16620 SOUTH POST RD., APT 204, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-25 16620 SOUTH POST RD., APT 204, WESTON, FL 33331 -
AMENDMENT 2012-08-20 - -

Documents

Name Date
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-19
Reg. Agent Change 2012-09-25
Amendment 2012-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State