Search icon

ANTHONY AUTO CENTER INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY AUTO CENTER 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: 26 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000046805
FEI/EIN Number 650838282

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

Address: 1550 W. 84TH STREET, BAY 69, HIALEAH, FL, 33014, US
Mail Address: 1550 W. 84TH STREET, BAY 69, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA PASCUAL Director 6826 NW 166 Terrace, MIAMI LAKES, FL, 33014
ACOSTA PASCUAL President 6826 NW 166 Terrace, MIAMI LAKES, FL, 33014
ACOSTA PASCUAL Treasurer 6826 NW 166 Terrace, MIAMI LAKES, FL, 33014
ACOSTA PASCUAL Secretary 6826 NW 166 Terrace, MIAMI LAKES, FL, 33014
Acosta Pascual Agent 6826 NW 166 Terrace, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 6826 NW 166 Terrace, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2019-07-22 Acosta, Pascual -
REVOCATION OF VOLUNTARY DISSOLUT 2019-07-01 - -
VOLUNTARY DISSOLUTION 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 1550 W. 84TH STREET, BAY 69, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-03-12 1550 W. 84TH STREET, BAY 69, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-07-22
Revocation of Dissolution 2019-07-01
VOLUNTARY DISSOLUTION 2019-05-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State