Search icon

ANO AND ANO, P.A. - Florida Company Profile

Company Details

Entity Name: ANO AND ANO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANO AND ANO, P.A. 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: 12 Jul 1977 (48 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 539100
FEI/EIN Number 591760266

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

Address: 2089 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
Mail Address: 2089 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANO FERMIN A Director #5 LAKE ISLE WAY, ORMOND BEACH, FL, 32174
ANO FERMIN A President #5 LAKE ISLE WAY, ORMOND BEACH, FL, 32174
ANO NELITA R Director #5 LAKE ISLE WAY, ORMOND BEACH, FL, 32174
ANO NELITA R Secretary #5 LAKE ISLE WAY, ORMOND BEACH, FL, 32174
ANO NELITA R Treasurer #5 LAKE ISLE WAY, ORMOND BEACH, FL, 32174
ANO FERMIN A Agent 2089 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2004-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-01-23 2089 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 1992-01-23 2089 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 1992-01-23 ANO, FERMIN A -
REGISTERED AGENT ADDRESS CHANGED 1992-01-23 2089 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
coraar 2011-04-20
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State