Search icon

ANATNAL, INC.

Company Details

Entity Name: ANATNAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1986 (38 years ago)
Date of dissolution: 16 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: J37921
FEI/EIN Number 59-2735205
Address: 300 E. OCEAN AVE., LANTANA, FL 33462
Mail Address: 300 E. OCEAN AVE., LANTANA, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAVENDER, JOEL R. Agent 300 SE 2nd St, Suite 600, FT LAUDERDALE, FL 33301

President

Name Role Address
Cordero, Kathy President 300 E. OCEAN AVE., LANTANA, FL

Treasurer

Name Role Address
Cordero, Ryan Treasurer 300 E. OCEAN AVE., LANTANA, FL 33462

Secretary

Name Role Address
Cordero, Ryan Secretary 300 E. OCEAN AVE., LANTANA, FL 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136311 DANI EXPIRED 2018-12-27 2023-12-31 No data 300 E OCEAN AVE, LANTANA, FL, 33462
G10000117893 OLD KEY LIME HOUSE ACTIVE 2010-12-23 2025-12-31 No data 300 EAST OCEAN AVENUE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000528231. CONVERSION NUMBER 900000221349
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 300 SE 2nd St, Suite 600, FT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 1988-07-06 300 E. OCEAN AVE., LANTANA, FL 33462 No data
CHANGE OF MAILING ADDRESS 1988-07-06 300 E. OCEAN AVE., LANTANA, FL 33462 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State