Search icon

ANAR ASSOCIATES, INC. - Florida Company Profile

Company Details

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

ANAR ASSOCIATES, 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: 25 Aug 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J30222
FEI/EIN Number 650036009

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

Address: 14 SOUTH 3RD STREET, FERNANDINA BEACH, FL, 32034
Mail Address: 109 ROYAL ADELAIDE, WILLIAMSBURG, VA, 23188
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCIA ANTHONY J President 14 SOUTH 3RD STREET, FERNANDINA BEACH, FL, 32034
DELUCIA ANTHONY J Agent 14 SOUTH 3RD STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 14 SOUTH 3RD STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 14 SOUTH 3RD STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2007-04-29 14 SOUTH 3RD STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2006-04-09 DELUCIA, ANTHONY JR -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-07-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001220424 LAPSED 3:08-CV-647-J-20HTS US DIST. CT. MID. DIST. FL 2008-11-14 2014-06-01 $21,757.61 AMERICAN SOCIETY OF COMPOSERS, AUTHORS AND PUBLISHERS, ASCAP BUILDING, ONE LINCOLN PLAZA, NEW YORK, NY 10023

Documents

Name Date
Off/Dir Resignation 2008-10-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State