Search icon

ANTIQUES OF DELRAY INC.

Company Details

Entity Name: ANTIQUES OF DELRAY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Document Number: P16000027604
FEI/EIN Number 81-2016191
Address: 301 NE 2nd Ave, DELRAY BEACH, FL 33444
Mail Address: 301 NE 2nd Ave, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Vice President

Name Role Address
CIANCIOTTO, Daniel Vice President 301 NE 2nd Ave, DELRAY BEACH, FL 33444

Treasurer

Name Role Address
CIANCIOTTO, Daniel Treasurer 301 NE 2nd Ave, DELRAY BEACH, FL 33444

Director

Name Role Address
Cianciotto, Alisa Director 301 NE 2nd Ave, delray beach, FL 33444

President

Name Role Address
Cianciotto, Alisa President 301 NE 2nd Ave, delray beach, FL 33444

Secretary

Name Role Address
Cianciotto, Alisa Secretary 301 NE 2nd Ave, delray beach, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127824 THE HEART OF DELRAY GALLERY EXPIRED 2017-11-21 2022-12-31 No data 1440 N FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
G17000016927 THE HEART OF DELRAY GALLERY EXPIRED 2017-02-15 2022-12-31 No data 1440 N FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 301 NE 2nd Ave, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2020-06-08 301 NE 2nd Ave, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State