Search icon

ANTHONYS CUSTOM KITCHENS INC - Florida Company Profile

Company Details

Entity Name: ANTHONYS CUSTOM KITCHENS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONYS CUSTOM KITCHENS 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: 28 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: P16000087499
FEI/EIN Number 814265666

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

Address: 3351 NW 85TH AVE, APT 212, CORAL SPRINGS, FL, 33065, US
Mail Address: 3351 NW 85TH AVE, APT 212, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IADAROLA ANTHONY President 3351 NW 85TH AVE APT 212, CORAL SPRINGS, FL, 33065
Iadarola Anthony JIII Agent 3351 NW 85TH AVE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060135 ANTHONY'S CUSTOM REMODELING ACTIVE 2023-05-12 2028-12-31 - 4826 NW 21ST ST, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3351 NW 85TH AVE, APT 212, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 Iadarola, Anthony Joseph, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-10-28

Date of last update: 03 May 2025

Sources: Florida Department of State