Search icon

ANTIETAM PROPERTIES, INC.

Company Details

Entity Name: ANTIETAM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 1998 (26 years ago)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: P98000070075
FEI/EIN Number 650858192
Address: 11820 SW 62 PLACE, MIAMI, FL, 33156
Mail Address: 11820 SW 62 PLACE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OLSEN THOMAS W Agent 11820 SW 62 PLACE, MIAMI, FL, 33156

President

Name Role Address
OLSEN THOMAS W President 11820 SW 62 PLACE, MIAMI, FL, 33156

Vice President

Name Role Address
SALSBURG LLOYD Vice President 11820 SW 62 PLACE, MIAMI, FL, 33156

Secretary

Name Role Address
SALSBURG LLOYD Secretary 11820 SW 62 PLACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-28 No data No data
CHANGE OF MAILING ADDRESS 2012-01-25 11820 SW 62 PLACE, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 11820 SW 62 PLACE, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 11820 SW 62 PLACE, MIAMI, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000389653 TERMINATED 1000000264941 MIAMI-DADE 2012-04-18 2032-05-09 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-28
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State