Search icon

ANTIQUE FLOORING INC

Company Details

Entity Name: ANTIQUE FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000061276
FEI/EIN Number 46-0555408
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

Agent

Name Role Address
Ferreira Marcelo RSr. Agent 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
Ferreira Marcelo Marcelo President 4383 SW 10th pl, Deerfield Beach, FL, 33442

Secretary

Name Role Address
Ferreira Marcelo Marcelo Secretary 4383 SW 10th pl, Deerfield Beach, FL, 33442

Director

Name Role Address
Ferreira Marcelo Marcelo Director 4383 SW 10th pl, 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 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-06-30 4125 Carambola circle S, Coconut Creek, FL 33066 No data
REINSTATEMENT 2018-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-14 Ferreira, Marcelo Ramos, Sr. No data
REINSTATEMENT 2017-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State