Entity Name: | BRITISH CONNECTION ANTIQUES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRITISH CONNECTION ANTIQUES, 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: | 17 Jun 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P93000043152 |
FEI/EIN Number |
650417586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4669 S.W. 72 AVE., MIAMI, FL, 33155, US |
Mail Address: | 10627 S.W. 147TH COURT, MIAMI, FL, 33196 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER TODD L | President | 10627 SW 147TH COURT, MIAMI, FL, 33196 |
MILLER TODD L | Treasurer | 10627 SW 147TH COURT, MIAMI, FL, 33196 |
MILLER TODD L | Director | 10627 SW 147TH COURT, MIAMI, FL, 33196 |
BLANCHFLOWER BENJAMIN | Vice President | FALCON HILL, HANDEL ST, HALLIWELL, BO |
BLANCHFLOWER BENJAMIN | Director | FALCON HILL, HANDEL ST, HALLIWELL, BO |
MILLER ROY D | President | 6445 SW 102 AVE, MIAMI, FL |
MILLER ROY D | Owner | 6445 SW 102 AVE, MIAMI, FL |
TODD L MILLER | Agent | 10627 S.W. 147 CT., MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-06 | 4669 S.W. 72 AVE., MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 1996-02-06 | TODD L MILLER | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-06 | 10627 S.W. 147 CT., MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 1993-06-29 | 4669 S.W. 72 AVE., MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-16 |
ANNUAL REPORT | 1998-03-12 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-02-06 |
ANNUAL REPORT | 1995-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State