Search icon

ANO-COIL CORPORATION - Florida Company Profile

Company Details

Entity Name: ANO-COIL 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: 30 Apr 1998 (27 years ago)
Date of dissolution: 14 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: F98000002458
FEI/EIN Number 131669409

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

Address: 60 E. MAIN STREET, ROCKVILLE, CT, 06066
Mail Address: ONE GOLD STREET - APARTMENT 14C, HARTFORD, CT, 06103
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FROMSON HOWARD A Chief Executive Officer ONE GOLD ST., HARTFORD, CT, 06103
MICHAELS JOSEPH I Director 33 SURREY LANE, ROCKVILLE CENTRE, NY, 11570
MICHAELS JOSEPH I Secretary 33 SURREY LANE, ROCKVILLE CENTRE, NY, 11570
FROMSON TIMOTHY A Vice President 469 EASTBURY HILL RD., GLASTONBURY, CT, 06033
BUJESE DAVID M President 108 Timber Trl, Tolland, CT, 06084

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-14 - -
CHANGE OF MAILING ADDRESS 2017-03-14 60 E. MAIN STREET, ROCKVILLE, CT 06066 -
REGISTERED AGENT CHANGED 2017-03-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 60 E. MAIN STREET, ROCKVILLE, CT 06066 -

Documents

Name Date
Withdrawal 2017-03-14
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-01-17

Date of last update: 03 May 2025

Sources: Florida Department of State