Search icon

ANAGO CLEANING SYSTEMS, INC.

Company Details

Entity Name: ANAGO CLEANING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2000 (24 years ago)
Last Event: SHARE EXCHANGE
Event Date Filed: 25 Jul 2001 (24 years ago)
Document Number: P00000111665
FEI/EIN Number 651067907
Address: 20 SW 27TH AVE, SUITE 300, POMPANO BEACH, FL, 33069, US
Mail Address: 20 SW 27TH AVE, SUITE 300, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADAM POVLITZ Agent 20 SW 27TH AVE, POMPANO BEACH, FL, 33069

Chief Executive Officer

Name Role Address
POVLITZ ADAM Chief Executive Officer 20 SW 27TH AVE, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
RITENOUR LISA Secretary 20 SW 27TH AVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066594 FERRO CLEANING SERVICES LLC ACTIVE 2021-05-15 2026-12-31 No data 10595 NOAHS CIR APT 422, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 ADAM, POVLITZ No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 20 SW 27TH AVE, SUITE 300, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 20 SW 27TH AVE, SUITE 300, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2019-04-22 20 SW 27TH AVE, SUITE 300, POMPANO BEACH, FL 33069 No data
SHARE EXCHANGE 2001-07-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State