Search icon

ANTIQUE FLOORING INC - Florida Company Profile

Company Details

Entity Name: ANTIQUE FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIQUE FLOORING 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000061276
FEI/EIN Number 46-0555408

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

Address: 4125 Carambola circle S, Coconut Creek, FL, 33066, US
Mail Address: 4383 SW 10th pl, Deerfield Beach, FL, 33442, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferreira Marcelo Marcelo President 4383 SW 10th pl, Deerfield Beach, FL, 33442
Ferreira Marcelo Marcelo Secretary 4383 SW 10th pl, Deerfield Beach, FL, 33442
Ferreira Marcelo Marcelo Director 4383 SW 10th pl, Deerfield Beach, FL, 33442
Ferreira Marcelo RSr. Agent 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 4125 Carambola circle S, Coconut Creek, FL 33066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-30 4125 Carambola circle S, Coconut Creek, FL 33066 -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 Ferreira, Marcelo Ramos, Sr. -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000636203 ACTIVE 17-167-D2 LEON 2021-10-13 2026-12-14 $4,965.21 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-11-13
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-12
Domestic Profit 2012-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State