Search icon

ANTECH COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ANTECH COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTECH COMMUNICATIONS, 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: 07 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000001380
FEI/EIN Number 593486897

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

Address: 4806 LOWELL ROAD, TAMPA, FL, 33624
Mail Address: P.O. BOX 271741, TAMPA, FL, 33688
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LILLYANN M Director 4806 LOWELL ROAD, TAMPA, FL, 33624
GONZALEZ ANGELO R Director 4806 LOWELL ROAD, TAMPA, FL, 33624
DIAZ JOSEPH L Agent 2522 WEST KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4806 LOWELL ROAD, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2009-03-09 4806 LOWELL ROAD, TAMPA, FL 33624 -

Court Cases

Title Case Number Docket Date Status
ANGELO GONZALEZ, ET AL., VS CEMEX CONSTRUCTION MATERIALS FLORIDA, L L C 2D2013-0964 2013-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-19990

Parties

Name LILLYANN MENENDEZ GONZALEZ
Role Appellant
Status Active
Name ANGELO GONZALEZ, INC.
Role Appellant
Status Active
Representations GREGORY SALDAMANDO, ESQ.
Name ANTECH COMMUNICATIONS, INC.
Role Appellant
Status Active
Name CEMEX CONSTRUCTION MATERIALS,
Role Appellee
Status Active
Representations BARRY KALMANSON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ and remanded to circuit ct. to determ. fees.
Docket Date 2013-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ corrected
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-09-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES FOSTER CC COPIES
Docket Date 2013-05-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/28/13
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-05-15
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ IN OPPOSITION TO AA'S MOTION TO TAX COSTS ON APPEAL AND FOR AWARD OF ATTORNEY FEES AE Barry Kalmanson, Esq.
Docket Date 2013-05-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/10/13
On Behalf Of CEMEX CONSTRUCTION MATERIALS,
Docket Date 2013-05-13
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of CEMEX CONSTRUCTION MATERIALS,
Docket Date 2013-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/01/13
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Barry Kalmanson, Esq.
Docket Date 2013-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CEMEX CONSTRUCTION MATERIALS,
Docket Date 2013-03-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELO GONZALEZ

Documents

Name Date
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State