Search icon

ANJN, INC. - Florida Company Profile

Company Details

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

ANJN, 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: 21 Sep 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: J93936
FEI/EIN Number 592858821

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

Address: ALLAN RODRIQUES, 7017 Fountain Ave, Tampa, FL, 33634, US
Mail Address: ALLAN RODRIQUES, 7017 Fountain Ave, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIQUES Janet Agent ALLAN RODRIQUES, Tampa, FL, 33634
RODRIQUES, ALLAN Director ALLAN RODRIQUES, Tampa, FL, 33634
RODRIQUES, ALLAN President ALLAN RODRIQUES, Tampa, FL, 33634
RODRIQUES, JANET Director ALLAN RODRIQUES, Tampa, FL, 33634
RODRIQUES, JANET Secretary ALLAN RODRIQUES, Tampa, FL, 33634
RODRIQUES, JANET Treasurer ALLAN RODRIQUES, Tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094092 ALLAN'S AUTOMOTIVE AND MAD HATTER MUFFLERS EXPIRED 2014-09-15 2019-12-31 - 671 ALTERNATE 19 N., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 ALLAN RODRIQUES, 7017 Fountain Ave, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-05-15 ALLAN RODRIQUES, 7017 Fountain Ave, Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2023-05-15 RODRIQUES, Janet -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 ALLAN RODRIQUES, 7017 Fountain Ave, Tampa, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000446633 ACTIVE 1000000964011 PINELLAS 2023-09-12 2033-09-20 $ 615.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956097704 2020-05-01 0455 PPP 671 ALT 19, PALM HARBOR, FL, 34683-4434
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13427
Loan Approval Amount (current) 13427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM HARBOR, PINELLAS, FL, 34683-4434
Project Congressional District FL-13
Number of Employees 1
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13530
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State