ANTHONY'S CUSTOM RESTYLING, INC. - Florida Company Profile

Entity Name: | ANTHONY'S CUSTOM RESTYLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTHONY'S CUSTOM RESTYLING, 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: | 02 Dec 1998 (27 years ago) |
Date of dissolution: | 04 Feb 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2011 (14 years ago) |
Document Number: | P98000100456 |
FEI/EIN Number |
593544856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 903 EAST 93RD AVENUE, TAMPA, FL, 33612, US |
Mail Address: | 903 EAST 93RD AVENUE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ JANICE M | Vice President | 903 E 93RD AVENUE, TAMPA, FL, 33612 |
MENENDEZ JANICE M | Treasurer | 903 E 93RD AVENUE, TAMPA, FL, 33612 |
R. JEFFREY STULL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-02-04 | - | - |
AMENDMENT | 2010-09-21 | - | - |
AMENDMENT | 2007-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-29 | 903 EAST 93RD AVENUE, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2002-04-29 | 903 EAST 93RD AVENUE, TAMPA, FL 33612 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000329586 | LAPSED | 09-19311 DIVISION B | HILLSBOROUGH COUNTY | 2011-05-04 | 2016-05-25 | $404,829.25 | WELLS FARGO BANK, N.A., 295 E. MAIN STREET SUITE 200, MESA, ARIZONA 85201 |
J10000261203 | TERMINATED | 1000000145383 | HILLSBOROU | 2009-10-26 | 2030-02-16 | $ 1,170.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000704998 | LAPSED | 08-22020-B | HILLSBOROUGH CIR. CT. CIV.DIV. | 2009-01-16 | 2014-02-19 | $29,203.22 | KEYSTON BROS., C/O 21210 ERWIN ST., WOODLAND HILLS, CA 91367 |
J08000145053 | TERMINATED | 1000000077439 | 018583 001867 | 2008-04-21 | 2028-04-30 | $ 48,090.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-02-04 |
Amendment | 2010-09-21 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-25 |
Amendment | 2007-03-23 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State