Search icon

ANALE, INC. - Florida Company Profile

Company Details

Entity Name: ANALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANALE, INC. 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: 19 Jan 1983 (42 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: G19316
FEI/EIN Number 592259639

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

Address: 501 S Missouri Ave, Clearwater, FL, 33756, US
Mail Address: C/O Rhoads, 1507 Valley Road, Palm Harbor, FL, 34683, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayers Valerie Preside President C/O Rhoads, Palm Harbor, FL, 34683
Ayers Valerie Preside Director C/O Rhoads, Palm Harbor, FL, 34683
KELESKE JOSHUA Esq. Agent 3333 W Kennedy Blvd, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-28 501 S Missouri Ave, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 501 S Missouri Ave, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2016-04-20 KELESKE, JOSHUA, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 3333 W Kennedy Blvd, Suite 204, Tampa, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State