Entity Name: | ANOVA FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F11000004570 |
FEI/EIN Number |
760727606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 WEST EDEN STREET, EDENTON, NC, 27982, US |
Mail Address: | P.O. BOX 666, EDENTON, NC, 27982 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BLAIR DEREK R | Vice President | PO Box 666, Edenton, NC, 27982 |
WINSLOW KIM BCEO | President | 411 Walnut Street, Green Cove Springs, FL, 32043 |
WINSLOW KIM BCEO | Director | 411 Walnut Street, Green Cove Springs, FL, 32043 |
BUNCH DAWN GCOO | Assistant Secretary | 107 NIXON ROAD, EDENTON, NC, 27982 |
White James D | Chairman | 811 Marigny Street, New Orleans, LA, 70117 |
White James D | Secretary | 811 Marigny Street, New Orleans, LA, 70117 |
Darling Michael R | Asst | 37 Penwood Drive, New Providence, NJ, 07974 |
WINSLOW KIM B | Agent | 411 Walnut Street, Green Cove Springs, FL, 320433443 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 112 WEST EDEN STREET, EDENTON, NC 27982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 411 Walnut Street, No. 6632, Green Cove Springs, FL 32043-3443 | - |
REINSTATEMENT | 2014-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-12-15 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO S |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000414870 | TERMINATED | 1000000786463 | COLUMBIA | 2018-06-11 | 2038-06-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-08-09 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-29 |
ANNUAL REPORT | 2013-06-20 |
ANNUAL REPORT | 2012-09-06 |
Amendment | 2011-12-15 |
Foreign Profit | 2011-11-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State