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 |
Name | Role | Address |
---|---|---|
ANTALEK THOMAS HJR. | Agent | 6841 Forkmead Lane, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
ANTALEK THOMAS HJR. | Director | 6841 Forkmead Lane, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
ANTALEK THOMAS HJR. | President | 6841 Forkmead Lane, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
ANTALEK THOMAS HJR. | Treasurer | 6841 Forkmead Lane, PORT ORANGE, FL, 32128 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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