Entity Name: | ANTORA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jul 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000062378 |
FEI/EIN Number | 46-0641237 |
Address: | 1848 Woodmere Loop, MONTGOMERY, AL, 36117, US |
Mail Address: | 4320 NARROW LANE RD, MONTGOMERY, AL, 36116 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABARUK SAYED | Agent | 5910 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
TABARUK SAYED | Director | 1848 WOODMERE LOOP, MONTGOMERY, AL, 36117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000105745 | ONE STOP | EXPIRED | 2012-10-31 | 2017-12-31 | No data | 800 S. WALNUT ST, STARKE,, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 1848 Woodmere Loop, MONTGOMERY, AL 36117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-05 | 5910 Atlantic Blvd, JACKSONVILLE, FL 32207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000347011 | ACTIVE | 1000000825869 | COLUMBIA | 2019-05-07 | 2039-05-15 | $ 575.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-16 |
Domestic Profit | 2012-07-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State