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 |
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 |
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 | - |
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