Search icon

ANTIETAM PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ANTIETAM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIETAM PROPERTIES, 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 Aug 1998 (27 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

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

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

Key Officers & Management

Name Role Address
OLSEN THOMAS W President 11820 SW 62 PLACE, MIAMI, FL, 33156
SALSBURG LLOYD Vice President 11820 SW 62 PLACE, MIAMI, FL, 33156
SALSBURG LLOYD Secretary 11820 SW 62 PLACE, MIAMI, FL, 33156
OLSEN THOMAS W Agent 11820 SW 62 PLACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-28 - -
CHANGE OF MAILING ADDRESS 2012-01-25 11820 SW 62 PLACE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 11820 SW 62 PLACE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 11820 SW 62 PLACE, MIAMI, FL 33156 -

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 Apr 2025

Sources: Florida Department of State