Search icon

ANNCO INC - Florida Company Profile

Company Details

Entity Name: ANNCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNCO 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: 06 Jun 1960 (65 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 237237
FEI/EIN Number 596072803

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

Address: 2342 ARCH STREET, TAMPA, FL, 33607
Mail Address: 18834 5TH. ST. SW, LUTZ, FL, 33548
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS RONALD W Treasurer 18834 5TH ST SW, LUTZ, FL, 33548
FINNEY BETTY Secretary 10919 CARROLLWOOD DR, TAMPA, FL, 33618
CLEMENTS-NICOLETTO DEBORAH President 18834 5TH ST SW, LUTZ, FL, 33548
CLEMENTS ,NICOLETTO,DEBORAH Agent 18834 5TH ST SW, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 18834 5TH ST SW, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2007-03-20 2342 ARCH STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2007-03-20 CLEMENTS ,NICOLETTO,DEBORAH -
REINSTATEMENT 1997-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1990-09-25 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State