Entity Name: | ANTIQUE TRADE CENTER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTIQUE TRADE CENTER, INCORPORATED 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: | 27 Mar 1997 (28 years ago) |
Document Number: | P97000028704 |
FEI/EIN Number |
650745227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 Hollywood Blvd., Hollywood, FL, 33024, US |
Mail Address: | 6804 SW 5 STREET, PEMBROKE PINES, FL, 33023 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELGUINDI HESHAM | President | 5801 Hollywood Blvd., Hollywood, FL, 33024 |
MASRI AMAL Esq. | Chief Operating Officer | 5801 Hollywood Blvd., Hollywood, FL, 33024 |
MASRI LEGAL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 5801 Hollywood Blvd., Hollywood, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 16800 NW 2 Ave., Suite #309, NMB, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Masri Legal LLC | - |
CHANGE OF MAILING ADDRESS | 2006-01-07 | 5801 Hollywood Blvd., Hollywood, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State