Search icon

ANTOINE & VAZQUEZ, INC. - Florida Company Profile

Company Details

Entity Name: ANTOINE & VAZQUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTOINE & VAZQUEZ, 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: 21 Nov 2014 (10 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: P14000094710
FEI/EIN Number APPLIED FOR

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

Address: 8806 W. Flora St., Tampa, FL, 33615, US
Mail Address: PO BOX 261656, TAMPA, FL, 33685, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Willy President PO BOX 261656, TAMPA, FL, 33685
THE LAW OFFICE OF FELIX G. MONTANEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 2511 N. Howard Avenue, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 8806 W. Flora St., Tampa, FL 33615 -
REGISTERED AGENT NAME CHANGED 2020-06-12 The Law Office of Felix G. Montanez, P.A. -
CHANGE OF MAILING ADDRESS 2020-05-09 8806 W. Flora St., Tampa, FL 33615 -
REINSTATEMENT 2020-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2020-05-11
REINSTATEMENT 2020-05-09
REINSTATEMENT 2018-03-16
Domestic Profit 2014-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State