Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State