Search icon

ENGLISH PINE COTTAGE ANTIQUES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENGLISH PINE COTTAGE ANTIQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLISH PINE COTTAGE ANTIQUES, 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: 05 Nov 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S92116
FEI/EIN Number 593093398

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

Mail Address: 2955 S MELLONVILLE AVE, SANFORD, FL, 32773, US
Address: 2955 S. MELLONVILLE AVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFKOWITZ IVAN M. E Agent 430 NORTH MILLS AVE., ORLANDO, FL, 32803
JOHNSON, DAVID ERNEST President 1939 WINGFIELD DR, LONGWOOD, FL, 32779
JOHNSON, DAVID ERNEST Secretary 1939 WINGFIELD DR, LONGWOOD, FL, 32779
JOHNSON, DAVID ERNEST Director 1939 WINGFIELD DR, LONGWOOD, FL, 32779
JOHNSON, DEIRDRE Vice President 1939 WINGFIELD DR, LONGWOOD, FL, 32779
JOHNSON, DEIRDRE Director 1939 WINGFIELD DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 2955 S. MELLONVILLE AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2004-05-01 2955 S. MELLONVILLE AVE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-15 430 NORTH MILLS AVE., SUITE 500, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 1994-02-15 LEFKOWITZ, IVAN M. E -
REINSTATEMENT 1993-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-08-21
Type:
Complaint
Address:
2955 S. MELONVILLE AVE., SANFORD, FL, 32773
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State