Search icon

ANNA AND LOUIS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANNA AND LOUIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNA AND LOUIS, 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: 10 Jun 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K25850
FEI/EIN Number 650115009

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

Address: 6412 ALLEN ST, HOOLYWOOD, FL, 33024, US
Mail Address: 1417 NW AVE L, BELLE GLADE, FL, 33430, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guillen Martinez Ana President 6412 ALLEN ST, HOOLYWOOD, FL, 33024
GUILLEN MARTINEZ ANA Agent 6412 ALLEN ST, HOOLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 6412 ALLEN ST, HOOLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 6412 ALLEN ST, HOOLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-04-21 6412 ALLEN ST, HOOLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2021-04-21 GUILLEN MARTINEZ, ANA -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 1992-06-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000664902 TERMINATED 1000000841892 PALM BEACH 2019-09-25 2039-10-09 $ 3,471.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000000521 TERMINATED 1000000763886 PALM BEACH 2017-11-22 2037-12-28 $ 3,243.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-09-26
AMENDED ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-11

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10416.00
Total Face Value Of Loan:
10416.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,416
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,453.95
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,416

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State