Search icon

E & M ANTIQUES, CORP - Florida Company Profile

Company Details

Entity Name: E & M ANTIQUES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & M ANTIQUES, CORP 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: 27 Dec 2012 (12 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: P12000104051
FEI/EIN Number 46-1651861

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

Address: 1830 SW 87TH PLACE, MIAMI, FL, 33165, US
Mail Address: 1830 SW 87TH PLACE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ REAL EDUARDO President 1830 SW 87TH PLACE, MIAMI, FL, 33165
PEREZ REAL EDUARDO Secretary 1830 SW 87TH PLACE, MIAMI, FL, 33165
ENPAS BUSINESS SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
NAME CHANGE AMENDMENT 2021-07-06 E & M ANTIQUES, CORP -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1275 W 47th Pl, 339, HIALEAH, FL 33012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-03-08
Name Change 2021-07-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State