Search icon

BRITISH CONNECTION ANTIQUES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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