Entity Name: | ANKL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2000 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F00000003635 |
FEI/EIN Number | 221981132 |
Address: | 92 RIVER ROAD, SUMMIT, NJ, 07901 |
Mail Address: | 92 RIVER ROAD, SUMMIT, NJ, 07901 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CROWLEY THOMAS A | President | 133 UNION STREET, MONTCLAIR, NJ, 07042 |
Name | Role | Address |
---|---|---|
CROWLEY THOMAS A | Chief Operating Officer | 133 UNION STREET, MONTCLAIR, NJ, 07042 |
Name | Role | Address |
---|---|---|
IULIANO MELANIE | Secretary | 25 EVERGREEN AVE., NEW PROVIDENCE, NJ |
Name | Role | Address |
---|---|---|
DEVITT WILLIAM H | TGC | 100 EDGEFIELD DRIVE, MORRIS PLAINS, NJ, 07924 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 2005-02-07 | ANKL, INC. | No data |
Name | Date |
---|---|
Reg. Agent Change | 2005-03-07 |
Name Change | 2005-02-07 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-02-14 |
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-04-02 |
Foreign Profit | 2000-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State