Search icon

ANTIQUE DEPOT IMPORTERS, INC. - Florida Company Profile

Company Details

Entity Name: ANTIQUE DEPOT IMPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIQUE DEPOT IMPORTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000023995
FEI/EIN Number 593176050

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

Address: 2835 22ND AVE. N., ST. PETERSBURG, FL, 33713
Mail Address: 2835 22ND AVE. N., ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODZIAK JOHN A President 2835 22ND AVE. N., ST. PETERSBURG, FL, 33713
BODZIAK JOHN A Vice President 2835 22ND AVE. N., ST. PETERSBURG, FL, 33713
BODZIAK JOHN A Director 2835 22ND AVE. N., ST. PETERSBURG, FL, 33713
BODZIAK ANTOINETTE M Secretary 2835 22ND AVE. N., ST. PETERSBURG, FL, 33713
BODZIAK ANTOINETTE M Treasurer 2835 22ND AVE. N., ST. PETERSBURG, FL, 33713
BODZIAK ANTOINETTE M Director 2835 22ND AVE. N., ST. PETERSBURG, FL, 33713
SMITH WALTER E Agent 1301 FOURTH STREET N., ST. PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2000-12-20
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-10-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State