Search icon

TOM ANTALEK LANDSCAPING, INC.

Company Details

Entity Name: TOM ANTALEK LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000038632
FEI/EIN Number 81-2529849
Address: 1042 CUTTERS WAY, SOUTH DAYTONA, FL, 32119, US
Mail Address: P.O BOX 844, New Smyrna Beach, FL, 32170, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ANTALEK THOMAS HJR. Agent 6841 Forkmead Lane, PORT ORANGE, FL, 32128

Director

Name Role Address
ANTALEK THOMAS HJR. Director 6841 Forkmead Lane, PORT ORANGE, FL, 32128

President

Name Role Address
ANTALEK THOMAS HJR. President 6841 Forkmead Lane, PORT ORANGE, FL, 32128

Treasurer

Name Role Address
ANTALEK THOMAS HJR. Treasurer 6841 Forkmead Lane, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-05-01 1042 CUTTERS WAY, SOUTH DAYTONA, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 6841 Forkmead Lane, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 1042 CUTTERS WAY, SOUTH DAYTONA, FL 32119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000657286 TERMINATED 18-049-D4 LEON 2019-08-07 2024-10-03 $1,627.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
TOM ANTALEK LANDSCAPING, INC. VS DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION 5D2019-2539 2019-08-27 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
18-049-D4-WC

Parties

Name TOM ANTALEK LANDSCAPING, INC.
Role Appellant
Status Active
Name THOMAS ANTALEK, JR.
Role Appellant
Status Active
Name CLERK DEPARTMENT OF FINANCIAL
Role Appellee
Status Active
Representations LEON V. MELNICOFF

Docket Entries

Docket Date 2019-10-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-09-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLERK DEPARTMENT OF FINANCIAL
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/16/19
On Behalf Of TOM ANTALEK LANDSCAPING, INC.
Docket Date 2019-08-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-08-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA RETAIN COUNSEL W/IN 20 DAYS
Docket Date 2019-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State