Search icon

ANTILLES WHOLESALE COMPANY - Florida Company Profile

Company Details

Entity Name: ANTILLES WHOLESALE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTILLES WHOLESALE COMPANY 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: 08 Jul 1992 (33 years ago)
Date of dissolution: 01 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2007 (18 years ago)
Document Number: V49556
FEI/EIN Number 650481297

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

Address: 5930 NW 99TH AVE, #10, DORAL, FL, 33178
Mail Address: 5930 NW 99TH AVE, #10, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE JOSEPH C President 744 LAKEVIEW DR, MIAMI BEACH, FL, 33140
BURKE JUNE Secretary 5534 PINE TREE DR, MIAMI BEACH, FL, 33140
BURKE TERESA Vice President 744 LAKEVIEW DR, MIAMI BEACH, FL, 33140
BURKE JOSEPH C Agent 744 LAKEVIEW DR, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-01 - -
CANCEL ADM DISS/REV 2005-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-09 5930 NW 99TH AVE, #10, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-11-09 5930 NW 99TH AVE, #10, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-24 744 LAKEVIEW DR, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 1999-02-22 BURKE, JOSEPH C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000362502 ACTIVE 1000000272236 LEON 2012-04-24 2032-05-02 $ 8,229.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2007-03-01
ANNUAL REPORT 2006-02-03
REINSTATEMENT 2005-11-09
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-09-24
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State