Entity Name: | TRADITIONS ANTIQUES AND GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRADITIONS ANTIQUES AND GIFTS, 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: | 23 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P99000026308 |
FEI/EIN Number |
593565102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 N. MAIN STREET, HAVANA, FL, 32333 |
Mail Address: | 206 N. MAIN STREET, HAVANA, FL, 32333 |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SISARIO MICHELE | President | 206 N. Main Street, HAVANA, FL, 32333 |
SISARIO MICHELE | Agent | 206 N. Main Street, HAVANA, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-19 | SISARIO, MICHELE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 206 N. Main Street, HAVANA, FL 32333 | - |
REINSTATEMENT | 2012-04-30 | - | - |
PENDING REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-15 | 206 N. MAIN STREET, HAVANA, FL 32333 | - |
CHANGE OF MAILING ADDRESS | 2002-04-15 | 206 N. MAIN STREET, HAVANA, FL 32333 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000209545 | TERMINATED | 1000000452056 | GADSDEN | 2013-01-16 | 2033-01-23 | $ 1,307.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-11-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-19 |
REINSTATEMENT | 2012-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State