Entity Name: | ANTONY 710 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTONY 710 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | P16000006970 |
FEI/EIN Number |
32-0485418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 191095, MIAMI BEACH, FL, 33119, US |
Address: | 227 9 ST, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berengo Gabriella | President | Via San Pietro, PADOVA, PA, 35139 |
Fardin Nelvio | Secretary | Via San Pietro, PADOVA, PA, 35139 |
CECCHINI FRANCESCO | Agent | 227 9 ST, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-22 | 227 9 ST, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-10-22 | 227 9 ST, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-22 | CECCHINI, FRANCESCO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-22 | 227 9 ST, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2024-10-16 | - | - |
AMENDMENT | 2023-10-20 | - | - |
AMENDMENT | 2016-01-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-22 |
AMENDED ANNUAL REPORT | 2024-10-18 |
Amendment | 2024-10-16 |
ANNUAL REPORT | 2024-05-01 |
Amendment | 2023-10-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State